Playquest Adventure Play Limited ST. ASAPH


Playquest Adventure Play started in year 1994 as Private Limited Company with registration number 02953921. The Playquest Adventure Play company has been functioning successfully for thirty years now and its status is active. The firm's office is based in St. Asaph at Unit 4 Ffordd Richard Davies. Postal code: LL17 0LJ. Since July 31, 1998 Playquest Adventure Play Limited is no longer carrying the name Podium Properties.

At present there are 3 directors in the the company, namely Gareth T., Steve R. and Martin B.. In addition one secretary - Sarah B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Playquest Adventure Play Limited Address / Contact

Office Address Unit 4 Ffordd Richard Davies
Office Address2 St. Asaph Business Park
Town St. Asaph
Post code LL17 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953921
Date of Incorporation Fri, 29th Jul 1994
Industry Manufacture of professional and arcade games and toys
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Gareth T.

Position: Director

Appointed: 22 August 2014

Steve R.

Position: Director

Appointed: 01 August 2013

Sarah B.

Position: Secretary

Appointed: 05 April 2001

Martin B.

Position: Director

Appointed: 01 September 1999

Gareth T.

Position: Director

Appointed: 05 April 2001

Resigned: 31 August 2001

Jamie B.

Position: Director

Appointed: 05 April 2001

Resigned: 07 May 2004

Jacqueline B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 05 April 2001

Thomas L.

Position: Secretary

Appointed: 01 September 1999

Resigned: 01 March 2000

Jacqueline B.

Position: Secretary

Appointed: 16 September 1994

Resigned: 01 September 1999

Daniel B.

Position: Director

Appointed: 16 September 1994

Resigned: 05 April 2001

Robert B.

Position: Director

Appointed: 16 September 1994

Resigned: 05 April 2001

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 29 July 1994

Resigned: 16 September 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1994

Resigned: 16 September 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Quest Group Organisation Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Quest Group Organisation Limited

Trafalgar House 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 07471244
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Podium Properties July 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth719 196721 831726 782735 516208 827209 580    
Balance Sheet
Cash Bank On Hand     50 05959 16258 43622 93976 939
Current Assets560 636561 067581 006660 506158 237242 949233 908288 450218 527213 560
Debtors309 973374 956424 247536 42570 388160 890142 746205 539175 588131 521
Net Assets Liabilities     209 580219 210231 111230 186176 970
Property Plant Equipment     270 080277 966282 048280 149266 831
Total Inventories     32 00032 00024 47520 0005 100
Cash Bank In Hand95 66341 11156 97944 73937 85150 059    
Intangible Fixed Assets34 66628 66620 66612 6664 666     
Net Assets Liabilities Including Pension Asset Liability719 196721 831726 782735 516208 827     
Stocks Inventory155 000145 00099 78079 34249 99832 000    
Tangible Fixed Assets318 608315 103301 337295 098285 891270 080    
Reserves/Capital
Called Up Share Capital242424242424    
Profit Loss Account Reserve543 980548 339555 014565 47240 50741 260    
Shareholder Funds719 196721 831726 782735 516208 827209 580    
Other
Accumulated Depreciation Impairment Property Plant Equipment     123 951135 022146 440160 131173 249
Average Number Employees During Period      8899
Creditors     160 443162 817182 009137 327185 918
Disposals Property Plant Equipment      921 900 200
Fixed Assets353 283343 778322 012307 773290 566270 089277 975282 057280 158266 840
Increase From Depreciation Charge For Year Property Plant Equipment      11 07111 41813 69113 118
Investments Fixed Assets9999999999
Net Current Assets Liabilities449 748450 897461 889517 050-13 54582 50671 091106 44181 20027 642
Property Plant Equipment Gross Cost     394 031412 988428 488440 280440 080
Provisions For Liabilities Balance Sheet Subtotal     4 2794 2794 2794 2794 279
Total Additions Including From Business Combinations Property Plant Equipment      19 04917 40011 792 
Total Assets Less Current Liabilities803 031794 675783 901824 823277 021352 595349 066388 498361 358294 482
Creditors Due After One Year68 69658 20444 72678 16258 890138 736    
Creditors Due Within One Year110 888110 170119 117143 456171 782160 443    
Intangible Fixed Assets Aggregate Amortisation Impairment5 33411 33419 33427 33435 33440 000    
Intangible Fixed Assets Amortisation Charged In Period 6 0008 0008 0008 0004 666    
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 00040 00040 000    
Number Shares Allotted 2424242424    
Par Value Share 11111    
Provisions For Liabilities Charges15 13914 64012 39311 1459 3044 279    
Revaluation Reserve175 192173 468171 744170 020168 296168 296    
Secured Debts77 20367 92755 40494 89576 891     
Share Capital Allotted Called Up Paid242424242424    
Tangible Fixed Assets Additions 9 222 7 0001 400     
Tangible Fixed Assets Cost Or Valuation408 672406 294400 464407 464408 864394 031    
Tangible Fixed Assets Depreciation90 06491 19199 127112 366122 972123 951    
Tangible Fixed Assets Depreciation Charged In Period 11 75912 43213 23910 6069 079    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 6324 496  8 100    
Tangible Fixed Assets Disposals 11 6005 830  14 833    
Net Assets Liability Excluding Pension Asset Liability    208 827209 580    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 22nd, August 2023
Free Download (9 pages)

Company search