UKBizDB.co.uk

PLATINUM STASI LIMITED

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

This company is commonly known as Platinum Stasi Limited. The company was founded 11 years ago and was given the registration number 08134447. The firm's registered office is in LOWESTOFT. You can find them at Lothing House Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:PLATINUM STASI LIMITED
Company Number:08134447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2012
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Lothing House Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lothing House, Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Secretary09 July 2012Active
Lothing House, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director09 July 2012Active
Lothing House, Quay View Business Park, Barnards Way, Lowestoft, NR32 2HD

Director09 July 2012Active
5, Townley St, Morecambe, United Kingdom, LA4 5JQ

Director09 July 2012Active

People with Significant Control

Miss Catherine Sarah-Jayne Earle
Notified on:30 June 2016
Status:Active
Date of birth:December 1987
Nationality:British
Address:Lothing House, Quay View Business Park, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Marie Earle
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Lothing House, Quay View Business Park, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Melvyn Stuart Earle
Notified on:30 June 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Lothing House, Quay View Business Park, Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-27Dissolution

Dissolution application strike off company.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-08-04Officers

Termination director company with name termination date.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.