UKBizDB.co.uk

PLATINUM INSURANCE SOLUTIONS LIMITED

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

This company is commonly known as Platinum Insurance Solutions Limited. The company was founded 25 years ago and was given the registration number 03711798. The firm's registered office is in RUSHDEN. You can find them at Carlton House, High Street, Higham Ferrers, Rushden, Northamptonshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PLATINUM INSURANCE SOLUTIONS LIMITED
Company Number:03711798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Carlton House, High Street, Higham Ferrers, Rushden, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary28 April 1999Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director28 April 1999Active
Upper Coach House, Charles Hill Tilford, Farnham, GU10 2AT

Director28 April 1999Active
Brewery Cottage, Brewery Yard, Sudborough, NN14 3BX

Secretary11 February 1999Active
Brewery Cottage Brewery Yard, Sudborough, NN14 3BX

Director11 February 1999Active
Brewery Cottage, Brewery Yard, Sudborough, NN14 3BX

Director11 February 1999Active

People with Significant Control

Mr Lee Edward Brindley
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Damon John Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.