Company NamePlayquip (UK) Limited
DirectorPeter Sander
Company StatusActive
Company Number02826786
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter Sander
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(1 day after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene Keelars Lane
Wivenhoe
Colchester
Essex
CO7 9LA
Director NameMrs Phyllis Sander
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 day after company formation)
Appointment Duration29 years, 3 months (resigned 07 September 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOakdene Keelars Lane
Wivenhoe
Colchester
Essex
CO7 9LA
Secretary NameMrs Phyllis Sander
NationalityBritish
StatusResigned
Appointed15 June 1993(1 day after company formation)
Appointment Duration29 years, 3 months (resigned 07 September 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOakdene Keelars Lane
Wivenhoe
Colchester
Essex
CO7 9LA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.playquip.co.uk/
Email address[email protected]
Telephone01206 825869
Telephone regionColchester

Location

Registered AddressUnit 4, Heath Industrial Estate Cockaynes Lane
Alresford
Colchester
Essex
CO7 8DA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishAlresford
WardAlresford

Shareholders

49 at £1Peter Sander
49.00%
Ordinary
49 at £1Phyllis Sander
49.00%
Ordinary
2 at £1Mark Sherman
2.00%
Ordinary

Financials

Year2014
Net Worth£6,761
Cash£10,562
Current Liabilities£76,809

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 November 2023 (5 months, 3 weeks ago)
Next Return Due13 December 2024 (6 months, 3 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
29 November 2023Change of details for Mr Peter Sander as a person with significant control on 9 November 2023 (2 pages)
29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
29 November 2023Cessation of Phyllis Sander as a person with significant control on 9 November 2023 (1 page)
22 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
22 September 2023Director's details changed for Mr Peter Sander on 22 September 2023 (2 pages)
22 September 2023Change of details for Mr Peter Sander as a person with significant control on 22 September 2023 (2 pages)
27 July 2023Registered office address changed from Unit 4 Heath Industrial Estate Cockaynes Lane Alresford Colchester Essex CO7 8BZ to Unit 4, Heath Industrial Estate Cockaynes Lane, Alresford Colchester Essex CO7 8DA on 27 July 2023 (1 page)
13 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
7 September 2022Termination of appointment of Phyllis Sander as a director on 7 September 2022 (1 page)
7 September 2022Termination of appointment of Phyllis Sander as a secretary on 7 September 2022 (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
15 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
18 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
6 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
3 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 June 2010Director's details changed for Phyllis Sander on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Peter Sander on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter Sander on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Phyllis Sander on 14 June 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Phyllis Sander on 14 June 2010 (1 page)
16 June 2010Secretary's details changed for Phyllis Sander on 14 June 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from unit 4 heath industrial estate cockaynes lane alresford essex CO7 9LA (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 4 heath industrial estate cockaynes lane alresford essex CO7 9LA (1 page)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
13 July 2007Return made up to 14/06/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
19 June 2006Return made up to 14/06/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
23 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2002Return made up to 14/06/02; full list of members (7 pages)
27 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Return made up to 14/06/01; full list of members (6 pages)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
14 June 2000Full accounts made up to 31 August 1999 (9 pages)
15 June 1999Return made up to 14/06/99; full list of members (6 pages)
15 June 1999Return made up to 14/06/99; full list of members (6 pages)
1 April 1999Full accounts made up to 31 August 1998 (9 pages)
1 April 1999Full accounts made up to 31 August 1998 (9 pages)
21 June 1998Return made up to 14/06/98; full list of members (6 pages)
21 June 1998Return made up to 14/06/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 August 1997 (9 pages)
9 April 1998Full accounts made up to 31 August 1997 (9 pages)
25 June 1997Return made up to 14/06/97; full list of members (6 pages)
25 June 1997Return made up to 14/06/97; full list of members (6 pages)
20 May 1997Full accounts made up to 31 August 1996 (7 pages)
20 May 1997Full accounts made up to 31 August 1996 (7 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
17 June 1996Return made up to 14/06/96; no change of members (4 pages)
4 June 1996Full accounts made up to 31 August 1995 (10 pages)
4 June 1996Full accounts made up to 31 August 1995 (10 pages)
9 June 1995Return made up to 14/06/95; no change of members (4 pages)
9 June 1995Return made up to 14/06/95; no change of members (4 pages)