UKBizDB.co.uk

PLATINUM SUPPORT SERVICES LTD

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

This company is commonly known as Platinum Support Services Ltd. The company was founded 5 years ago and was given the registration number 11710197. The firm's registered office is in HUDDERSFIELD. You can find them at 21 Thornton Lodge Road, , Huddersfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PLATINUM SUPPORT SERVICES LTD
Company Number:11710197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21 Thornton Lodge Road, Huddersfield, England, HD1 3JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Bradford Road, Huddersfield, England, HD1 6EW

Director31 January 2019Active
225, Bradford Road, Huddersfield, England, HD1 6EW

Director11 December 2018Active
4, Clara Street, Huddersfield, United Kingdom, HD1 6EJ

Director04 December 2018Active
225, Bradford Road, Huddersfield, England, HD1 6EW

Director11 December 2018Active
21, Thornton Lodge Road, Huddersfield, United Kingdom, HD1 3JQ

Director04 December 2018Active

People with Significant Control

Ms Sharmain Veronica Lawrence
Notified on:31 December 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:4, Woodland Rise, Huddersfield, England, HD2 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdul Rehman
Notified on:31 December 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:21, Thornton Lodge Road, Huddersfield, England, HD1 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Milton Anthony Brown
Notified on:04 December 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:4, Clara Street, Huddersfield, United Kingdom, HD1 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hassan Raza Rehman
Notified on:04 December 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:21, Thornton Lodge Road, Huddersfield, United Kingdom, HD1 3JQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-01-31Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.