Warning: file_put_contents(c/5515c55df763cd26b52dfe38eb93e715.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Platinum Home Group Limited, UB1 1QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATINUM HOME GROUP LIMITED

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

This company is commonly known as Platinum Home Group Limited. The company was founded 6 years ago and was given the registration number 10920728. The firm's registered office is in SOUTHALL. You can find them at 1st Floor, 44-50, The Broadway, Southall, . This company's SIC code is 43342 - Glazing.

Company Information

Name:PLATINUM HOME GROUP LIMITED
Company Number:10920728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:1st Floor, 44-50, The Broadway, Southall, United Kingdom, UB1 1QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House Industrial Estate, Unit 1 Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AH

Director17 August 2017Active
Warwick House Industrial Estate, Unit 1 Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AH

Director17 August 2017Active
Warwick House Industrial Estate, Forge Lane, Minworth Industrial Park, Minworth, Sutton Coldfield, United Kingdom, B76 1AH

Director17 August 2017Active

People with Significant Control

Mr Ronald Jackie Hughes
Notified on:17 August 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Warwick House Industrial Estate, Unit 1 Forge Lane, Sutton Coldfield, United Kingdom, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Blanco-Martinez
Notified on:17 August 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Warwick House Industrial Estate, Unit 1 Forge Lane, Sutton Coldfield, United Kingdom, B76 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nadarajah Bernard Suresparan
Notified on:17 August 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Warwick House Industrial Estate, Forge Lane, Sutton Coldfield, United Kingdom, B76 1AH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-08-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.