UKBizDB.co.uk

PLATINUM ASSET PROTECTION LTD

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

This company is commonly known as Platinum Asset Protection Ltd. The company was founded 5 years ago and was given the registration number 11612368. The firm's registered office is in LEEDS. You can find them at Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, . This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PLATINUM ASSET PROTECTION LTD
Company Number:11612368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 2a Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Secretary30 November 2020Active
Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director26 November 2020Active
Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director09 October 2018Active
Unit 2a, Antler Complex, Bruntcliffe Way, Morley, Leeds, England, LS27 0JG

Director24 August 2020Active

People with Significant Control

Mr Osman Murtaza
Notified on:01 December 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 2a, Antler Complex, Bruntcliffe Way, Leeds, England, LS27 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wahid Murtaza
Notified on:01 December 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 2a, Antler Complex, Bruntcliffe Way, Leeds, England, LS27 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wahid Murtaza
Notified on:09 October 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 2 Ground Floor International House,, Trinity Business Park, Wakefield, United Kingdom, WF2 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kabir Ahmed
Notified on:09 October 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Unit 2a, Antler Complex, Bruntcliffe Way, Leeds, England, LS27 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Address

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

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.