About

Registered Number: 01092078
Date of Incorporation: 24/01/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: Unit Z Blaby Industrial Park, Winchester Avenue, Blaby, Leicester, LE8 4GZ

 

Miles Platts Ltd was founded on 24 January 1973 and has its registered office in Leicester. There are 3 directors listed for this business in the Companies House registry. 21-50 people are employed by Miles Platts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKWOOD, John Leonard N/A 13 August 1993 1
RUSSELL, Geoffrey Edward N/A 28 September 1999 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Martyn James 26 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 January 2020
CH03 - Change of particulars for secretary 04 September 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
AA - Annual Accounts 26 November 2018
MR04 - N/A 26 September 2018
MR04 - N/A 26 September 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 21 August 2018
PSC04 - N/A 21 August 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
RESOLUTIONS - N/A 13 September 2017
CS01 - N/A 13 September 2017
SH01 - Return of Allotment of shares 13 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 16 July 2009
395 - Particulars of a mortgage or charge 23 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 06 June 2007
395 - Particulars of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
395 - Particulars of a mortgage or charge 15 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 16 July 2003
395 - Particulars of a mortgage or charge 12 March 2003
AA - Annual Accounts 31 January 2003
AUD - Auditor's letter of resignation 17 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 02 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2002
363s - Annual Return 06 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 23 December 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 29 July 1999
395 - Particulars of a mortgage or charge 20 April 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 24 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
395 - Particulars of a mortgage or charge 27 March 1997
AA - Annual Accounts 09 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
363s - Annual Return 10 September 1996
RESOLUTIONS - N/A 04 September 1996
RESOLUTIONS - N/A 04 September 1996
123 - Notice of increase in nominal capital 04 September 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 22 September 1994
288 - N/A 31 August 1994
363s - Annual Return 14 July 1994
288 - N/A 14 July 1994
RESOLUTIONS - N/A 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 12 November 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 21 September 1992
363b - Annual Return 19 August 1992
288 - N/A 08 April 1992
169 - Return by a company purchasing its own shares 03 April 1992
RESOLUTIONS - N/A 17 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1992
395 - Particulars of a mortgage or charge 14 March 1992
288 - N/A 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1992
288 - N/A 07 February 1992
AA - Annual Accounts 02 January 1992
288 - N/A 07 August 1991
363b - Annual Return 07 August 1991
PUC 2 - N/A 03 July 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
288 - N/A 17 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
363 - Annual Return 05 September 1988
AA - Annual Accounts 05 July 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2009 Fully Satisfied

N/A

Fixed and floating charge 02 April 2007 Fully Satisfied

N/A

Debenture 04 September 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 13 July 2004 Fully Satisfied

N/A

Fixed and floating charge over all assets 10 March 2003 Fully Satisfied

N/A

Fixed charge over book debts (as defined) 08 April 1999 Fully Satisfied

N/A

Debenture 25 June 1997 Fully Satisfied

N/A

Debenture deed 24 March 1997 Fully Satisfied

N/A

Debenture 12 March 1992 Fully Satisfied

N/A

Single debenture 15 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.