PLAYFORCE LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
PLAYFORCE LIMITED is a Private Limited Company from COVENTRY UNITED KINGDOM and has the status: Active.
PLAYFORCE LIMITED was incorporated 24 years ago on 21/06/1999 and has the registered number: 03792761. The accounts status is SMALL and accounts are next due on 31/12/2023.
PLAYFORCE LIMITED was incorporated 24 years ago on 21/06/1999 and has the registered number: 03792761. The accounts status is SMALL and accounts are next due on 31/12/2023.
PLAYFORCE LIMITED - COVENTRY
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
OCTAVIA HOUSE, WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW MARTIN POLLINS | Oct 1967 | British | Director | 2023-04-01 | CURRENT |
THOMAS JOHN JAMES | Secretary | 2023-04-01 | CURRENT | ||
KRISTIAN BARRIE LENNARD | Jul 1971 | British | Director | 2022-03-02 | CURRENT |
MR SAUL HUXLEY | Oct 1972 | British | Director | 2022-03-02 | CURRENT |
MR JONATHAN EDWARD RHODES | Jul 1977 | British | Director | 2019-10-10 UNTIL 2021-07-30 | RESIGNED |
MARK WOOD | Mar 1964 | British | Director | 2016-06-17 UNTIL 2019-10-10 | RESIGNED |
STEPHEN JOHN GRIST | Jul 1966 | British | Secretary | 2008-01-17 UNTIL 2014-02-28 | RESIGNED |
MR PAUL ANTHONY STONE | Dec 1972 | British | Secretary | 1999-06-21 UNTIL 1999-07-07 | RESIGNED |
MS DEBORAH JOCELYN HOUGHTON | Secretary | 2014-02-28 UNTIL 2015-06-16 | RESIGNED | ||
MISS RACHAEL SUSANNA WEBB | Jul 1974 | Secretary | 1999-07-07 UNTIL 2008-01-17 | RESIGNED | |
MISS RACHAEL SUSANNA WEBB | Jul 1974 | Director | 2000-04-11 UNTIL 2008-01-17 | RESIGNED | |
MS DEBORAH JOCELYN HOUGHTON | British | Director | 2014-02-28 UNTIL 2015-06-16 | RESIGNED | |
MR EDWARD JOHN WEBB | Oct 1973 | British | Director | 1999-07-07 UNTIL 2012-01-30 | RESIGNED |
MISS RACHAEL SUSANNA WEBB | Jul 1974 | Director | 1999-06-21 UNTIL 1999-07-07 | RESIGNED | |
MR SIMON JOHN CASHMORE | Apr 1970 | British | Director | 2014-12-24 UNTIL 2020-08-28 | RESIGNED |
MR CHRISTOPHER MARK PULLEN | May 1970 | British | Director | 2021-04-19 UNTIL 2022-03-02 | RESIGNED |
MR COLIN ALEXANDER MACADAM | Apr 1958 | British | Director | 2008-03-02 UNTIL 2015-02-27 | RESIGNED |
TIM EDWARD LACEY | Nov 1977 | British | Director | 2013-07-01 UNTIL 2016-06-17 | RESIGNED |
MR DOUGLAS JOHN GRAHAM | Oct 1969 | British | Director | 2019-10-10 UNTIL 2021-04-19 | RESIGNED |
MR SIMON JOHN ABLEY | Oct 1976 | British | Director | 2014-12-24 UNTIL 2020-03-31 | RESIGNED |
MR JEAN-NOEL HUGUES ROGER GROLEAU | Aug 1974 | French | Director | 2022-03-02 UNTIL 2023-01-04 | RESIGNED |
STEPHEN JOHN GRIST | Jul 1966 | British | Director | 2008-05-01 UNTIL 2014-02-28 | RESIGNED |
MR STUART JOHN BLACK | Aug 1964 | British | Director | 2014-12-24 UNTIL 2018-08-03 | RESIGNED |
ROBERT CHATWIN | Jun 1984 | British | Director | 2018-08-03 UNTIL 2020-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
T.C. Landscapes Limited | 2018-08-23 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pfg Holdings Limited | 2016-04-06 - 2018-08-23 | Ripley Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |