Warning: file_put_contents(c/d8aff8e95baa8dcdc65b3e1448f518c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c63bbec7af8c041286f86194e7c2ee07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ca2f3f1e69256ef593fd07438ed41e8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Platinum Print Limited, HG2 7DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLATINUM PRINT LIMITED

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

This company is commonly known as Platinum Print Limited. The company was founded 24 years ago and was given the registration number 03879483. The firm's registered office is in HARROGATE. You can find them at Park House, Hookstone Park, Harrogate, North Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PLATINUM PRINT LIMITED
Company Number:03879483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Park House, Hookstone Park, Harrogate, North Yorkshire, HG2 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Hookstone Park, Harrogate, HG2 7DB

Secretary04 February 2000Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director15 November 2019Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director15 November 2019Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director04 February 2000Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director04 February 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 November 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 November 1999Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director15 January 2014Active
Park House, Hookstone Park, Harrogate, HG2 7DB

Director01 September 2000Active

People with Significant Control

Mr David Wyvill
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Park House, Harrogate, HG2 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marina Anne Wyvill
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Park House, Harrogate, HG2 7DB
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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-27Capital

Capital name of class of shares.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.