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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House, Kelvin Way, Crawley, England, RH10 9SE | Director | 22 August 2018 | Active |
Stanley House, Kelvin Way, Crawley, England, RH10 9SE | Director | 27 April 2017 | Active |
Stanley House, Kelvin Way, Crawley, England, RH10 9SE | Director | 27 April 2017 | Active |
50 Dickens Avenue, Tilbury, England, RM18 8HJ | Director | 27 April 2017 | Active |
35 Mitford Road, Alresford, England, SO24 9HY | Director | 27 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Gazette | Gazette filings brought up to date. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-19 | Gazette | Gazette filings brought up to date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.