UKBizDB.co.uk

FRANK PLATT ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frank Platt Electrical Limited. The company was founded 51 years ago and was given the registration number 01076051. The firm's registered office is in BRIGHOUSE. You can find them at Ashley House, 415 Halifax Road, Brighouse, Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FRANK PLATT ELECTRICAL LIMITED
Company Number:01076051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashley House, 415 Halifax Road, Brighouse, Yorkshire, HD6 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Towngate, Hepworth, England, HD9 1TE

Secretary14 February 2022Active
Ashley House, 415 Halifax Road, Brighouse, HD6 2PD

Director13 May 2015Active
Ashley House, 415 Halifax Road, Brighouse, HD6 2PD

Director01 December 2020Active
Carr House, Hepworth, Huddersfield, HD9 1TE

Director-Active
Ashley House, 415 Halifax Road, Brighouse, HD6 2PD

Secretary13 May 2015Active
Oak Dene Sands, Huddersfield Road Holmfirth, Huddersfield, HD9 3TP

Secretary-Active
The Barn, Towngate, Hepworth, Holmfirth, England, HD9 1TE

Secretary01 February 2012Active
Oak Dene Sands, Huddersfield Road Holmfirth, Huddersfield, HD9 3TP

Director-Active
The Barn, Towngate, Hepworth, Holmfirth, United Kingdom, HD9 1TE

Director-Active

People with Significant Control

Mr Benjamin Jonathan Platt
Notified on:23 September 2021
Status:Active
Date of birth:September 1981
Nationality:British
Address:Ashley House, 415 Halifax Road, Brighouse, HD6 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Rebecca Hughes
Notified on:01 October 2019
Status:Active
Date of birth:January 1959
Nationality:British
Address:Ashley House, 415 Halifax Road, Brighouse, HD6 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Kenworthy Platt
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Address:Ashley House, 415 Halifax Road, Brighouse, HD6 2PD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.