UKBizDB.co.uk

PLATINUM CONTROLS INSTALLATIONS LIMITED

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

This company is commonly known as Platinum Controls Installations Limited. The company was founded 15 years ago and was given the registration number 06687885. The firm's registered office is in SWANSEA. You can find them at 19 J Shed, Kings Road, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLATINUM CONTROLS INSTALLATIONS LIMITED
Company Number:06687885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 J Shed, Kings Road, Swansea, Wales, SA1 8PL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Min-Y-Coed, Glynneath, Neath, United Kingdom, SA11 5RY

Secretary24 January 2011Active
The Poplars, Pitton Cross, Rhossili, Swansea, United Kingdom, SA3 1PH

Director04 January 2010Active
17, Plas Croeso Coedbrydwen, Lougher, Swansea, SA4 6RL

Director25 February 2010Active
Unit 9, Llan Coed Court, Llandarcy Business Centre, Neath, United Kingdom, SA10 6FG

Director01 April 2012Active
Unit 9, Llan Coed Court, Llandarcy Business Centre, Neath, United Kingdom, SA10 6FG

Director01 February 2013Active
98, Cwrt Coed Parc, Maesteg, Bridgend, United Kingdom, CF34 9DQ

Director25 February 2010Active
Unit 9, Llan Coed Court, Llandarcy Business Centre, Neath, United Kingdom, SA10 6FG

Director01 April 2012Active
27, Llys Llwyfen, Tregof Village, Swansea Vale, Swansea, United Kingdom, SA7 0NF

Secretary25 February 2010Active
Haul Y Bryn, Pen Y Bank Road, Penyrheol, Gorseinon, Wales, SA4 4EZ

Secretary01 November 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director03 September 2008Active
Haul Y Bryn, Penybanc Road Penyrheol, Gorseinon, Swansea, SA4 4FZ

Director25 February 2010Active
17 Hillview, Brintirion, Bridgend, CF33 4EB

Director03 September 2008Active
28, Carrbrough, High Lane, Stockport, United Kingdom, SK6 8EX

Director01 November 2009Active
98, Cwrt Coed Parc, Maesteg, CF34 9DQ

Director03 September 2008Active

People with Significant Control

Mr Thomas Hudson Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Wales
Address:19 J Shed, Kings Road, Swansea, Wales, SA1 8PL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Address

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

Download
2019-06-21Capital

Capital allotment shares.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Capital

Capital allotment shares.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Address

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

Download
2016-10-04Address

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

Download

Copyright © 2024. All rights reserved.