Company NameSports & Playground Services UK Limited
Company StatusActive
Company Number04981677
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)
Previous NameGBW Services Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(17 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Amin Sadrudin Dedhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Jonathan Neill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
Director NameGaynor Bridget Watt Wallis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Daking Avenue
Boxford
Sudbury
Suffolk
CO10 5QA
Secretary NameMr Philip Taverner Wallis
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Daking Avenue
Boxford
Suffolk
CO10 5QA
Director NameMr Philip Taverner Wallis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Daking Avenue
Boxford
Suffolk
CO10 5QA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebrit-sec.com

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Philip Taverner Wallis
80.00%
Ordinary
20 at £1Mrs Gaynor Watt Wallis
20.00%
Ordinary

Financials

Year2014
Net Worth£13,106
Cash£18,398
Current Liabilities£15,641

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

21 October 2021Delivered on: 25 October 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 February 2024Unaudited abridged accounts made up to 31 December 2023 (8 pages)
12 February 2024Confirmation statement made on 7 February 2024 with updates (5 pages)
7 February 2024Statement of capital following an allotment of shares on 18 December 2023
  • GBP 200,100
(3 pages)
14 December 2023Cessation of Philip Wallis as a person with significant control on 21 June 2021 (1 page)
14 December 2023Notification of Jonathan Neill as a person with significant control on 9 December 2020 (2 pages)
4 December 2023Confirmation statement made on 2 December 2023 with updates (5 pages)
27 November 2023Notification of Philip Lawrence as a person with significant control on 15 December 2022 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 21/12/2022
(5 pages)
15 March 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 190,100
(3 pages)
15 March 2023Statement of capital following an allotment of shares on 21 December 2022
  • GBP 190,100
(3 pages)
25 January 2023Resolutions
  • RES13 ‐ Inc auth share cap/company business 15/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2023Memorandum and Articles of Association (16 pages)
25 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 150,100
(4 pages)
25 January 2023Resolutions
  • RES13 ‐ Auth share cap inc/company business 15/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • GBP 130,100
(3 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
25 October 2021Registration of charge 049816770001, created on 21 October 2021 (23 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 August 2021Appointment of Mr Jonathan Neill as a director on 1 August 2021 (2 pages)
23 August 2021Appointment of Mr Amin Sadrudin Dedhar as a director on 1 August 2021 (2 pages)
23 August 2021Director's details changed for Mr Amin Sadrudin Dedhar on 1 August 2021 (2 pages)
23 August 2021Director's details changed for Mr Jonathan Neill on 10 August 2021 (2 pages)
19 August 2021Termination of appointment of Philip Taverner Wallis as a director on 1 August 2021 (1 page)
3 March 2021Change of name notice (2 pages)
3 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
3 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-12
(2 pages)
5 February 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 2 December 2020 with updates (5 pages)
7 January 2021Appointment of Mr Philip Lawrence as a director on 9 December 2020 (2 pages)
7 January 2021Termination of appointment of Philip Taverner Wallis as a secretary on 9 December 2020 (1 page)
7 January 2021Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Lawley House Butt Road Colchester Essex CO3 3DG on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Gaynor Bridget Watt Wallis as a director on 9 December 2020 (1 page)
25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 75,100
(4 pages)
30 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital of the company be increaswd/ approved and share in the capital of the company be allotted 27/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
22 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Director's details changed for Philip Taverner Wallis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gaynor Bridget Watt Wallis on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Gaynor Bridget Watt Wallis on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Philip Taverner Wallis on 15 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Return made up to 02/12/08; full list of members (4 pages)
28 May 2009Return made up to 02/12/08; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 02/12/07; full list of members (4 pages)
28 November 2008Return made up to 02/12/07; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 02/12/06; full list of members (7 pages)
25 January 2007Return made up to 02/12/06; full list of members (7 pages)
20 January 2006Return made up to 02/12/05; full list of members (7 pages)
20 January 2006Return made up to 02/12/05; full list of members (7 pages)
27 October 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 January 2005Return made up to 02/12/04; full list of members (6 pages)
5 January 2005Return made up to 02/12/04; full list of members (6 pages)
18 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
26 March 2004Registered office changed on 26/03/04 from: 16 churchill way cardiff CF10 2DX (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
24 March 2004Company name changed chang an chinese medical centre LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed chang an chinese medical centre LIMITED\certificate issued on 24/03/04 (2 pages)
2 December 2003Incorporation (12 pages)
2 December 2003Incorporation (12 pages)