Warning: file_put_contents(c/d83e77f3d8dae52596b06a745b64639b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Platform Diagnostics Limited, WF5 9WS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATFORM DIAGNOSTICS LIMITED

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

This company is commonly known as Platform Diagnostics Limited. The company was founded 21 years ago and was given the registration number 04543484. The firm's registered office is in OSSETT. You can find them at Springstone House Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PLATFORM DIAGNOSTICS LIMITED
Company Number:04543484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Springstone House Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director21 August 2023Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary30 August 2019Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, United Kingdom, WF5 9WS

Secretary29 March 2011Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Secretary31 March 2015Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Secretary14 October 2002Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Secretary27 June 2007Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Secretary04 October 2019Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary24 September 2002Active
3 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director03 August 2007Active
Beechfield, 16a Old Lincoln Road, Caythorpe, NG32 3DF

Director12 September 2005Active
Brynglas Cogan Hall, Sully Road, Penarth, CF64 2TQ

Director11 June 2008Active
Brynglas Cogan Hall, Sully Road, Penarth, CF64 2TQ

Director27 April 2007Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director14 November 2022Active
3 The Greens, Todmorden Road, Bacup, OL13 9HJ

Director14 October 2002Active
1 St Marks Road, Windsor, SL4 3BD

Director31 October 2002Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director06 December 2017Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director07 November 2022Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director12 February 2020Active
Holly Lodge,No 6 Auchenkiln Holdings, Chapelton Road, Condorrat, G67 4HA

Director18 November 2004Active
Ridgecote, 26 Dawstone Road Heswall, Wirral, CH60 0BU

Director27 April 2007Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director01 April 2015Active
Moorlodge Farm, Oven Hill Road New Mills, High Peak, SK12 4QL

Director15 October 2002Active
PO BOX 88, 27 Dewsbury Road, Ossett, United Kingdom, WF5 9WS

Director15 October 2013Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Director22 September 2006Active
Bank Cottage Old Forge Lane, Preston Capes, Daventry, NN11 3TD

Director14 October 2002Active
Golden Gate, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director04 December 2009Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director17 December 2020Active
88 Whitbarrow Road, Lymm, WA13 9BA

Director27 April 2007Active
Springstone House, PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS

Director31 December 2019Active
PO BOX 88, 27 Dewsbury Road, Ossett, United Kingdom, WF5 9WS

Director15 October 2013Active
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP

Director30 August 2019Active
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE

Director27 April 2007Active
Blebo Lodge, Pitscottie, Cupar, KY15 5TX

Director31 March 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director24 September 2002Active
Wellington House, 31-34 Waterloo Street, Birmingham, United Kingdom, B2 5TJ

Corporate Director11 June 2008Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2021-11-17Address

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

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.