About

Registered Number: 02078942
Date of Incorporation: 01/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Established in 1986, Platin Ltd are based in Amersham, Buckinghamshire, it's status at Companies House is "Active". The current directors of the company are listed as Power, Anthony, Power, Anthony George Martin, Sweeney, Rachel, Cox, Victoria Elizabeth in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWER, Anthony George Martin N/A - 1
SWEENEY, Rachel 13 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
POWER, Anthony 14 February 2019 - 1
COX, Victoria Elizabeth N/A 14 February 2019 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 September 2019
TM02 - Termination of appointment of secretary 07 March 2019
AP03 - Appointment of secretary 07 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 20 December 2016
MR04 - N/A 17 November 2016
AA01 - Change of accounting reference date 27 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 09 April 2014
CC04 - Statement of companies objects 09 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2014
SH08 - Notice of name or other designation of class of shares 09 April 2014
AA01 - Change of accounting reference date 24 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 23 October 2012
AD04 - Change of location of company records to the registered office 02 February 2012
AD01 - Change of registered office address 01 February 2012
AR01 - Annual Return 15 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2011
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2008
353 - Register of members 07 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 04 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
RESOLUTIONS - N/A 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
123 - Notice of increase in nominal capital 20 October 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 24 September 2003
AUD - Auditor's letter of resignation 10 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
AA - Annual Accounts 27 March 2003
363a - Annual Return 04 October 2002
AA - Annual Accounts 20 February 2002
363a - Annual Return 18 September 2001
AA - Annual Accounts 16 March 2001
363a - Annual Return 25 September 2000
AA - Annual Accounts 07 April 2000
363a - Annual Return 16 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 04 March 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 15 February 1996
RESOLUTIONS - N/A 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1996
123 - Notice of increase in nominal capital 09 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 16 September 1994
395 - Particulars of a mortgage or charge 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1994
395 - Particulars of a mortgage or charge 06 June 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 24 September 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 18 January 1990
CERTNM - Change of name certificate 20 January 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 21 July 1988
287 - Change in situation or address of Registered Office 02 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1987
288 - N/A 26 February 1987
287 - Change in situation or address of Registered Office 04 February 1987
CERTINC - N/A 01 December 1986
NEWINC - New incorporation documents 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 06 June 1994 Fully Satisfied

N/A

Mortgage debenture 06 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.