UKBizDB.co.uk

PLATTS MOTOR COMPANY LIMITED

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

This company is commonly known as Platts Motor Company Limited. The company was founded 68 years ago and was given the registration number 00550585. The firm's registered office is in BUCKS. You can find them at West Street, Marlow, Bucks, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PLATTS MOTOR COMPANY LIMITED
Company Number:00550585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:West Street, Marlow, Bucks, SL7 2NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Cottage, Woodside Cottage, Spinfield Lane, Marlow, England, SL7 2JW

Secretary28 June 2009Active
The Loft, Chequers Lane, Cadmore End, High Wycombe, United Kingdom, HP14 3PH

Director-Active
Bakers Barn, Cadmore End Common, Cadmore End, High Wycombe, England, HP14 3PS

Director-Active
Pindale Bovingdon Green, Pindale Bovingdon Green, Marlow, England, SL7 2JQ

Director-Active
Woodside Cottage, Woodside Cottage, Spinfield Lane, Marlow, England, SL7 2JW

Director-Active
Ryepeck, Riverside, Marlow, SL7 2AB

Secretary01 June 2002Active
4 Wing Close, Marlow, SL7 2RA

Secretary24 April 2009Active
Woodside Cottage, Spinfield Lane, Marlow, SL7 2JW

Secretary15 February 2003Active
1 St James Courtyard, Marlow, SL7 1GA

Secretary-Active
Framers Lodge Ellis Way, Marlow Road, Lane End, HP14 3LL

Director-Active
Pindale, Bovingdon Green, Marlow, SL7 2JQ

Director-Active
Torryburn, Hurley, Maidenhead, SL6 5LN

Director-Active

People with Significant Control

Mr Bevan James Platt
Notified on:22 February 2022
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:The Tall House, 29a West Street, Marlow, England, SL7 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bevan James Platt
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:West Street, West Street, Bucks, United Kingdom, SL7 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Platt
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:West Street, West Street, Bucks, United Kingdom, SL7 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Address

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

Download
2022-06-09Officers

Change person secretary company with change date.

Download
2022-06-09Officers

Change person director company with change date.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.