UKBizDB.co.uk

THE PLATINUM CAR COMPANY (GROUP) LIMITED

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

This company is commonly known as The Platinum Car Company (group) Limited. The company was founded 7 years ago and was given the registration number 10744276. The firm's registered office is in TILBURY. You can find them at Building 13, Thames Industrial Park Princess Margaret Road, East Tilbury, Tilbury, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:THE PLATINUM CAR COMPANY (GROUP) LIMITED
Company Number:10744276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Building 13, Thames Industrial Park Princess Margaret Road, East Tilbury, Tilbury, England, RM18 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director22 August 2018Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director27 April 2017Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director27 April 2017Active
50 Dickens Avenue, Tilbury, England, RM18 8HJ

Director27 April 2017Active
35 Mitford Road, Alresford, England, SO24 9HY

Director27 April 2017Active

People with Significant Control

Mr Jones Oviawe
Notified on:27 April 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Significant influence or control
Mr Aaron Percy
Notified on:27 April 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:35 Mitford Road, Alresford, England, SO24 9HY
Nature of control:
  • Significant influence or control
Mr Ben Edward Vincent Pearce
Notified on:27 April 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:50 Dickens Avenue, Tilbury, England, RM18 8HJ
Nature of control:
  • Significant influence or control
Mr Anthony Martins
Notified on:27 April 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Significant influence or control

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
2024-04-30Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Gazette

Gazette filings brought up to date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-27Address

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

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Address

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

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.