About

Registered Number: 04328991
Date of Incorporation: 26/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 2 Saxbys Lane, Lingfield, Surrey, RH7 6DN

 

Platinum Air Cargo (UK) Ltd was established in 2001. Nixey, Terence William, Prince, Denis are listed as directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXEY, Terence William 01 May 2003 - 1
PRINCE, Denis 03 December 2001 09 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 18 September 2014
SH06 - Notice of cancellation of shares 09 July 2014
SH03 - Return of purchase of own shares 09 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 27 August 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 19 September 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 September 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
363s - Annual Return 31 January 2006
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
169 - Return by a company purchasing its own shares 11 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 October 2004
287 - Change in situation or address of Registered Office 18 May 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363a - Annual Return 04 December 2002
395 - Particulars of a mortgage or charge 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2010 Outstanding

N/A

Debenture 28 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.