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.
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 |
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 |
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 |