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.
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 | : |
|
Registered Address | : | 194 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW | Secretary | 20 October 2021 | Active |
50 Foxglove Close, Burgess Hill, RH15 8UY | Director | 02 November 2007 | Active |
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW | Director | 20 October 2021 | Active |
28 Bridgers Mill, Haywards Heath, RH16 1TF | Secretary | 02 January 2004 | Active |
Flat 2 Down House 77 High Street, Hurstpierpoint, Hassocks, BN6 9RE | Secretary | 28 February 1997 | Active |
Jacksons Farmhouse, Charlecote, Warwick, England, CV35 9EW | Secretary | 23 November 2016 | Active |
Vale Farm, Chailey, BN8 4JE | Secretary | 26 November 1997 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 10 January 1997 | Active |
The Poplars Leyfield, Albourne, Hassocks, BN6 9DA | Director | 26 November 1997 | Active |
Moat Farmhouse, Bines Road, Partridge Green, RH13 8EQ | Director | 28 February 1997 | Active |
28 Bridgers Mill, Haywards Heath, RH16 1TF | Director | 26 November 1997 | Active |
194, Upper Grosvenor Road, Tunbridge Wells, England, | Director | 26 November 1997 | Active |
19 Fairfield Crescent, Hurstpierpoint, BN6 9SF | Director | 26 November 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 10 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person secretary company with name date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-23 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Officers | Appoint person secretary company with name date. | Download |
2016-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.