About

Registered Number: 06402560
Date of Incorporation: 18/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 28 Newchapel Road, Lingfield, Surrey, RH7 6BG

 

Playstow Furnishing Ltd was founded on 18 October 2007, it's status at Companies House is "Active". The current directors of the business are listed as Evans, Alan, Evans, Amanda Mary, Allen, Brett Terence. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alan 18 October 2007 - 1
ALLEN, Brett Terence 18 October 2007 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Amanda Mary 18 October 2007 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 November 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 July 2014
TM02 - Termination of appointment of secretary 04 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AA - Annual Accounts 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 01 February 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
NEWINC - New incorporation documents 18 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.