UKBizDB.co.uk

PLATINUM ASSETS AND DEVELOPMENTS LIMITED

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

This company is commonly known as Platinum Assets And Developments Limited. The company was founded 6 years ago and was given the registration number 11316193. The firm's registered office is in CHESTER-LE-STREET. You can find them at 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PLATINUM ASSETS AND DEVELOPMENTS LIMITED
Company Number:11316193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, United Kingdom, DH2 1AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cuthbert House, Tower Road, Washington, England, NE37 2SH

Director18 April 2018Active
11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN

Director22 January 2021Active
11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN

Director12 November 2019Active
11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN

Director08 March 2019Active

People with Significant Control

Mr Anthony Sinclair Hughes
Notified on:02 February 2021
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:136 Warkworth Drive, Chester-Le-Street, United Kingdom, DH2 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Allen
Notified on:28 January 2021
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Sinclair Hughes
Notified on:13 November 2019
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:136 Warkworth Drive, Chester-Le-Street, United Kingdom, DH2 3TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fenella Catherine Ashling Gavin
Notified on:12 November 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Sinclair Hughes
Notified on:08 March 2019
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:11 Lumley Court, Drum Industrial Estate, Chester-Le-Street, United Kingdom, DH2 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Richard Jackson
Notified on:18 April 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:1 Cuthbert House, Tower Road, Washington, England, NE37 2SH
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 (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
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-08-02Address

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

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.