This company is commonly known as Platin Limited. The company was founded 37 years ago and was given the registration number 02078942. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | PLATIN LIMITED |
---|---|---|
Company Number | : | 02078942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX | Secretary | 31 July 2021 | Active |
Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX | Director | - | Active |
Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX | Director | 13 January 1997 | Active |
64 Noel Road, London, N1 8HB | Secretary | - | Active |
Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX | Secretary | 14 February 2019 | Active |
Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX | Director | - | Active |
Mr Anthony George Martin Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX |
Nature of control | : |
|
Mrs Victoria Elizabeth Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX |
Nature of control | : |
|
Mrs Rachel Sweeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cox & Power, 10-12 Chiltern Street, London, United Kingdom, W1U 7PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Resolution | Resolution. | Download |
2021-12-02 | Capital | Capital return purchase own shares. | Download |
2021-12-01 | Capital | Capital cancellation shares. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Officers | Termination secretary company with name termination date. | Download |
2019-03-07 | Officers | Appoint person secretary company with name date. | Download |
2019-03-07 | Officers | Change person director company with change date. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.