UKBizDB.co.uk

PLATINUM ROOFING LIMITED

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

This company is commonly known as Platinum Roofing Limited. The company was founded 11 years ago and was given the registration number 08220495. The firm's registered office is in KETTERING. You can find them at Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PLATINUM ROOFING LIMITED
Company Number:08220495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom, NN15 6FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 High Street, Brackley, England, NN13 7DH

Secretary19 September 2012Active
15 High Street, Brackley, England, NN13 7DH

Director19 September 2012Active
15 High Street, Brackley, England, NN13 7DH

Director26 March 2013Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary19 September 2012Active

People with Significant Control

Mr Riley Nicol
Notified on:01 January 2020
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Muir
Notified on:18 January 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Nicol
Notified on:19 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony John Alexander Muir
Notified on:19 September 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:15 High Street, Brackley, England, NN13 7DH
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Persons with significant control

Change to a person with significant control.

Download
2024-05-20Officers

Change person director company with change date.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Address

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

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person secretary company with change date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-04-02Officers

Change person secretary company.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-04-02Address

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

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.