UKBizDB.co.uk

PLATINUM AUTO LEASE LIMITED

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

This company is commonly known as Platinum Auto Lease Limited. The company was founded 5 years ago and was given the registration number 11835171. The firm's registered office is in SHREWSBURY. You can find them at The Old Granary Cottage, Minsterley, Shrewsbury, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PLATINUM AUTO LEASE LIMITED
Company Number:11835171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:The Old Granary Cottage, Minsterley, Shrewsbury, England, SY5 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary Cottage, Minsterley, Shrewsbury, England, SY5 0JF

Director04 March 2019Active
Obsidianoffices, 4 Chantry Court, Chester West Employment Park, Chester, United Kingdom, CH1 4QN

Director19 February 2019Active
The Old Granary Cottage, Minsterley, Shrewsbury, England, SY5 0JF

Director21 September 2020Active
Obsidianoffices, 4 Chantry Court, Chester West Employment Park, Chester, United Kingdom, CH1 4QN

Director19 February 2019Active

People with Significant Control

Mr Daniel Day
Notified on:19 February 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit C, Piccadilly Business Centre, Manchester, England, M12 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Tony Liu
Notified on:19 February 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Obsidianoffices, 4 Chantry Court, Chester, United Kingdom, CH1 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Thomas Patrick Day
Notified on:19 February 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Obsidianoffices, 4 Chantry Court, Chester, United Kingdom, CH1 4QN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Address

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

Download
2019-05-02Address

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

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-02-24Officers

Termination director company with name termination date.

Download
2019-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.