Playzone (lincoln) Limited PORTSMOUTH


Playzone (lincoln) started in year 2001 as Private Limited Company with registration number 04251835. The Playzone (lincoln) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Portsmouth at 4a 4A Oak Park Industrial Estate. Postal code: PO6 3TJ.

The firm has 3 directors, namely Veronica H., Martin H. and Robin H.. Of them, Veronica H., Martin H., Robin H. have been with the company the longest, being appointed on 31 January 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Playzone (lincoln) Limited Address / Contact

Office Address 4a 4A Oak Park Industrial Estate
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251835
Date of Incorporation Fri, 13th Jul 2001
Industry Activities of amusement parks and theme parks
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Veronica H.

Position: Director

Appointed: 31 January 2019

Martin H.

Position: Director

Appointed: 31 January 2019

Robin H.

Position: Director

Appointed: 31 January 2019

Hendrika M.

Position: Director

Appointed: 20 December 2006

Resigned: 31 January 2019

Pedram S.

Position: Director

Appointed: 15 October 2001

Resigned: 07 December 2006

Andrew M.

Position: Secretary

Appointed: 15 October 2001

Resigned: 31 January 2019

Andrew M.

Position: Director

Appointed: 15 October 2001

Resigned: 31 January 2019

Lombard Company Secretaries Limited

Position: Secretary

Appointed: 13 July 2001

Resigned: 13 July 2001

Lombard Company Directors Limited

Position: Director

Appointed: 13 July 2001

Resigned: 13 July 2001

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Hargreaves (Trading Group) Limited from Rowland's Castle, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares. Then there is Hendrika M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hargreaves (Trading Group) Limited

53 Links Lane, Rowland's Castle, PO9 6AE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10832806
Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Hendrika M.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth431 549508 340685 320814 683830 092996 896  
Balance Sheet
Cash Bank In Hand365 487326 720647 735595 294857 1641 187 907  
Cash Bank On Hand     1 187 9071 251 2681 307 048
Current Assets471 170624 455863 9841 039 2421 023 7241 228 5921 291 5851 430 842
Debtors97 183289 735208 449436 748159 36032 68532 317115 794
Net Assets Liabilities     996 8961 034 9011 242 981
Net Assets Liabilities Including Pension Asset Liability431 549508 340685 320814 683830 092996 896  
Other Debtors     392392392
Property Plant Equipment     118 64991 74759 035
Stocks Inventory8 5008 0007 8007 2007 2008 000  
Tangible Fixed Assets244 673197 048176 900136 133127 498118 649  
Total Inventories     8 0008 0008 000
Reserves/Capital
Called Up Share Capital450450450450450450  
Profit Loss Account Reserve431 099507 890684 870814 233829 642996 446  
Shareholder Funds431 549508 340685 320814 683830 092996 896  
Other
Accrued Liabilities     121 437118 3903 957
Accumulated Depreciation Impairment Property Plant Equipment     841 895884 986923 195
Average Number Employees During Period      2050
Bank Borrowings Overdrafts       1 078
Bank Overdrafts       1 078
Corporation Tax Payable     53 37896 84671 160
Creditors     16 1048 052239 762
Creditors Due After One Year35 52619 73717 1348 6664 14416 104  
Creditors Due Within One Year230 923269 461316 651335 952300 631316 859  
Finance Lease Liabilities Present Value Total     16 1048 0528 052
Increase From Depreciation Charge For Year Property Plant Equipment      43 09138 209
Net Current Assets Liabilities240 247354 994547 333703 290723 093911 733964 3141 191 080
Number Shares Allotted 450450450450450  
Other Creditors     148120 
Other Taxation Social Security Payable     2 1272 9603 493
Par Value Share 11111  
Prepayments Accrued Income     32 28831 92088 930
Property Plant Equipment Gross Cost     960 544976 733982 230
Provisions For Liabilities Balance Sheet Subtotal     17 38213 1087 134
Provisions For Liabilities Charges17 84523 96521 77916 07416 35517 382  
Secured Debts56 34439 05139 34330 1278 66528 300  
Share Capital Allotted Called Up Paid450450450450450450  
Tangible Fixed Assets Additions 9 01124 8025 03733 68531 890  
Tangible Fixed Assets Cost Or Valuation878 854885 205910 007915 044948 729960 544  
Tangible Fixed Assets Depreciation634 181688 157733 107778 911821 231841 895  
Tangible Fixed Assets Depreciation Charged In Period 56 63644 95045 80442 32040 738  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 660   20 074  
Tangible Fixed Assets Disposals 2 660   20 075  
Total Additions Including From Business Combinations Property Plant Equipment      16 1895 497
Total Assets Less Current Liabilities484 920552 042724 233839 423850 5911 030 3821 056 0611 250 115
Total Borrowings      16 1049 130
Trade Creditors Trade Payables     60 51946 82798 342
Trade Debtors Trade Receivables     555
Advances Credits Directors 204 098119 243332 22293 506   
Advances Credits Made In Period Directors 204 098119 243525 03193 506   
Advances Credits Repaid In Period Directors  204 098312 052332 222   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, March 2023
Free Download (12 pages)

Company search