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.
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 | : |
|
Registered Address | : | West Street, Marlow, Bucks, SL7 2NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Cottage, Woodside Cottage, Spinfield Lane, Marlow, England, SL7 2JW | Secretary | 28 June 2009 | Active |
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 | Secretary | 01 June 2002 | Active |
4 Wing Close, Marlow, SL7 2RA | Secretary | 24 April 2009 | Active |
Woodside Cottage, Spinfield Lane, Marlow, SL7 2JW | Secretary | 15 February 2003 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.