General information

Name:

Playsafe Surfaces Limited

Office Address:

International House 12 Constance Street E16 2DQ London

Number: 04900929

Incorporation date: 2003-09-16

Dissolution date: 2019-07-30

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Playsafe Surfaces came into being in 2003 as a company enlisted under no 04900929, located at E16 2DQ London at International House. Its last known status was dissolved. Playsafe Surfaces had been offering its services for 16 years. Playsafe Surfaces Ltd was known 20 years from now under the name of Synthetic Safety Surfaces.

When it comes to this firm's executives list, there were four directors to name just a few: Paul C. and Charles B..

Charles B. was the individual with significant control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Playsafe Surfaces Ltd 2004-10-12
  • Synthetic Safety Surfaces Ltd 2003-09-16

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 25 February 2013

Latest update: 13 January 2024

Charles B.

Role: Director

Appointed: 21 November 2008

Latest update: 13 January 2024

People with significant control

Charles B.
Notified on 27 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 30 September 2019
Confirmation statement last made up date 16 September 2018
Annual Accounts 1 February 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 1 February 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 10 June 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 18 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Registered office address changed from Unit 453 Houldsworth Mill - Business Centre Houldsworth Street Reddish Stockport SK5 6DA to International House 12 Constance Street London E16 2DQ on November 22, 2017 (AD01)
filed on: 22nd, November 2017
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies