UKBizDB.co.uk

PLATELINE LIMITED

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

This company is commonly known as Plateline Limited. The company was founded 13 years ago and was given the registration number 07272229. The firm's registered office is in BOURNEMOUTH. You can find them at 24 Cecil Avenue, , Bournemouth, Dorset. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PLATELINE LIMITED
Company Number:07272229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:24 Cecil Avenue, Bournemouth, Dorset, BH8 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR

Director01 September 2011Active
The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR

Director01 April 2012Active
2, Wolterton Road, Poole, England, BH12 1LR

Director01 December 2016Active
The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR

Director03 June 2010Active
The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR

Director03 June 2010Active
14, Glendinning Avenue, Weymouth, England, DT4 7QF

Director01 December 2016Active
Stonecroft, Over Compton, Sherborne, England, DT9 4QY

Director05 June 2015Active
24, Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ

Corporate Director02 March 2012Active

People with Significant Control

Mr Anthony Nicholas Horne
Notified on:04 June 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sandra Margaret Horne
Notified on:04 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Dairy, 2 Wolterton Road, Poole, England, BH12 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Capital

Capital allotment shares.

Download
2017-04-04Capital

Capital allotment shares.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.