UKBizDB.co.uk

PLATINUM GROUP MIDLANDS LTD

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

This company is commonly known as Platinum Group Midlands Ltd. The company was founded 6 years ago and was given the registration number 11065676. The firm's registered office is in BIRMINGHAM. You can find them at Branston Court, Branston Street, Birmingham, West Midlands. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:PLATINUM GROUP MIDLANDS LTD
Company Number:11065676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Branston Court, Branston Street, Birmingham, West Midlands, England, B18 6BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Crondal Road, Exhall, Coventry, England, CV7 9NH

Director01 March 2021Active
3a, Crondal Road, Exhall, Coventry, England, CV7 9NH

Director03 January 2022Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director01 January 2020Active
402, Ladypool Road, Birmingham, United Kingdom, B12 8JZ

Director15 November 2017Active
Branston Court, Branston Street, Birmingham, England, B18 6BA

Director01 August 2019Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director01 August 2019Active
Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director01 September 2021Active

People with Significant Control

Mr Mario Gabriele Decanno
Notified on:03 January 2022
Status:Active
Date of birth:July 1981
Nationality:Italian
Country of residence:England
Address:3a, Crondal Road, Coventry, England, CV7 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Marius Gabriel Diaconu
Notified on:01 September 2021
Status:Active
Date of birth:August 1977
Nationality:Romanian
Country of residence:England
Address:Chandos Business Centre, 87 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-12-12Insolvency

Liquidation compulsory defer dissolution.

Download
2023-12-11Insolvency

Liquidation compulsory completion.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Insolvency

Liquidation compulsory winding up order.

Download
2023-02-14Address

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

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-07Address

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

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.