UKBizDB.co.uk

PLATINUM FLEET MANAGEMENT LIMITED

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

This company is commonly known as Platinum Fleet Management Limited. The company was founded 27 years ago and was given the registration number 03215339. The firm's registered office is in LEEDS. You can find them at Fourth Floor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 5020 - Maintenance & repair of motors.

Company Information

Name:PLATINUM FLEET MANAGEMENT LIMITED
Company Number:03215339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 June 1996
End of financial year:31 March 2009
Jurisdiction:England - Wales
Industry Codes:
  • 5020 - Maintenance & repair of motors

Office Address & Contact

Registered Address:Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 The Rydings, Langho, Blackburn, BB6 8BQ

Secretary26 April 2007Active
The Old Zoo, Cherry Drive, Old Langho, Blackburn, BB6 8DX

Director26 April 2007Active
79 The Rydings, Langho, Blackburn, BB6 8BQ

Director26 April 2007Active
Glenhurst, Ashday Lane Southowram, Halifax, HX3 9RH

Secretary07 February 2000Active
Glenhurst, Ashday Lane, Halifax, United Kingdom, HX3 9RH

Secretary27 September 2000Active
75 Common Road, Low Moor, Bradford, BD12 0TN

Secretary01 March 1999Active
14 Henley Drive, Purston Jaglin, Pontefract, WF7 5NY

Secretary24 June 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 June 1996Active
Glenhurst, Ashday Lane Southowram, Halifax, HX3 9RH

Director24 June 1996Active
Glenhurst, Ashday Lane, Halifax, United Kingdom, HX3 9RH

Director26 April 2007Active
69 Linksway, Gatley, Cheadle, SK8 4LA

Director26 April 2007Active
Shire House 36 Silver Street, Branston, Lincoln, LN4 1LR

Director01 March 2005Active
14 Henley Drive, Purston Jaglin, Pontefract, WF7 5NY

Director24 June 1996Active
3 Royal Birkdale Way, Fairway Village, Normanton, WF6 1WH

Director01 July 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 June 1996Active

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 (7 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
2020-12-18Gazette

Gazette dissolved liquidation.

Download
2020-09-18Insolvency

Liquidation compulsory return final meeting.

Download
2020-04-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-10Insolvency

Liquidation compulsory winding up progress report.

Download
2018-07-17Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2018-07-09Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Insolvency

Liquidation compulsory winding up order.

Download
2018-07-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-05-17Insolvency

Liquidation compulsory winding up progress report.

Download
2017-05-28Insolvency

Liquidation miscellaneous.

Download
2016-05-05Insolvency

Liquidation miscellaneous.

Download
2015-11-05Address

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

Download
2015-04-26Insolvency

Liquidation miscellaneous.

Download
2014-04-14Insolvency

Liquidation miscellaneous.

Download
2013-05-03Insolvency

Liquidation miscellaneous.

Download
2013-02-27Insolvency

Liquidation disclaimer notice.

Download
2012-03-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2011-11-29Insolvency

Liquidation compulsory winding up order.

Download
2011-11-28Restoration

Legacy.

Download
2011-03-29Gazette

Gazette dissolved compulsary.

Download
2010-12-14Gazette

Gazette notice compulsary.

Download
2010-08-26Officers

Change person director company with change date.

Download
2010-04-15Accounts

Accounts with accounts type dormant.

Download
2009-09-11Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.