UKBizDB.co.uk

PLATMIX LIMITED

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

This company is commonly known as Platmix Limited. The company was founded 27 years ago and was given the registration number 03300816. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 194 Upper Grosvenor Road, , Tunbridge Wells, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLATMIX LIMITED
Company Number:03300816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:194 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW

Secretary20 October 2021Active
50 Foxglove Close, Burgess Hill, RH15 8UY

Director02 November 2007Active
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW

Director20 October 2021Active
28 Bridgers Mill, Haywards Heath, RH16 1TF

Secretary02 January 2004Active
Flat 2 Down House 77 High Street, Hurstpierpoint, Hassocks, BN6 9RE

Secretary28 February 1997Active
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW

Secretary23 November 2016Active
Vale Farm, Chailey, BN8 4JE

Secretary26 November 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 January 1997Active
The Poplars Leyfield, Albourne, Hassocks, BN6 9DA

Director26 November 1997Active
Moat Farmhouse, Bines Road, Partridge Green, RH13 8EQ

Director28 February 1997Active
28 Bridgers Mill, Haywards Heath, RH16 1TF

Director26 November 1997Active
194, Upper Grosvenor Road, Tunbridge Wells, England,

Director26 November 1997Active
19 Fairfield Crescent, Hurstpierpoint, BN6 9SF

Director26 November 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 January 1997Active

People with Significant Control

Mr Justin Laurie Philip Quibell
Notified on:20 October 2021
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Mr Michael Timothy Quibell
Notified on:23 November 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:194, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Address

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

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person secretary company with name date.

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.