This company is commonly known as Platinum Building Services Management Ltd. The company was founded 10 years ago and was given the registration number 08633108. The firm's registered office is in WEEDON. You can find them at Care Of: Hallett & Associates The Old Dairy Farm Main Street, Upper Stowe, Weedon, Northants. This company's SIC code is 43210 - Electrical installation.
Name | : | PLATINUM BUILDING SERVICES MANAGEMENT LTD |
---|---|---|
Company Number | : | 08633108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 August 2013 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Care Of: Hallett & Associates The Old Dairy Farm Main Street, Upper Stowe, Weedon, Northants, NN7 4SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Redcar Road, Towcester, England, NN12 6LZ | Director | 01 August 2013 | Active |
Mr Philip Gent | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Bengal Lane, Towcester, England, NN12 8BE |
Nature of control | : |
|
Mrs Nichola Louise Frary | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, High Street, Towcester, England, NN12 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Gazette | Gazette filings brought up to date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-08-03 | Gazette | Gazette filings brought up to date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Gazette | Gazette filings brought up to date. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.