UKBizDB.co.uk

PLATERPAL LIMITED

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

This company is commonly known as Platerpal Limited. The company was founded 6 years ago and was given the registration number 11328099. The firm's registered office is in ROCHDALE. You can find them at Suite 3a Bluepit Mill, Queensway, Rochdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLATERPAL LIMITED
Company Number:11328099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3a Bluepit Mill, Queensway, Rochdale, England, OL11 2YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3a Bluepit Mill, Queensway, Rochdale, England, OL11 2YW

Director25 April 2018Active
Suite 3a Bluepit Mill, Queensway, Rochdale, England, OL11 2YW

Director25 April 2018Active
Suite 3a Bluepit Mill, Queensway, Rochdale, England, OL11 2YW

Director25 April 2018Active
Oak Tree House, Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU

Director25 April 2018Active

People with Significant Control

Rocoda Ltd
Notified on:28 October 2020
Status:Active
Country of residence:England
Address:Suite 3a Bluepit Mill, Queensway, Rochdale, England, OL11 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rosico Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:Silk House, Park Green, Macclesfield, United Kingdom, SK11 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Newboult Jackman
Notified on:25 April 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Oak Tree House, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Significant influence or control
Mr Daryl Stephen Johnson
Notified on:25 April 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Oak Tree House, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Significant influence or control
Mr Colin Litchfield
Notified on:25 April 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Oak Tree House, Northminster Business Park, York, England, YO26 6QU
Nature of control:
  • Significant influence or control
Mr Robert Mclaughlin
Notified on:25 April 2018
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.