About

Registered Number: 04534643
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: St George's Court, Winnington, Avenue, Winnington, Cheshire, CW8 4EE

 

Based in Cheshire, Platinum Automated Entries Ltd was setup in 2002, it's status is listed as "Active". Edgerley, David Arthur, Wrench, Mark Anthony are listed as the directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGERLEY, David Arthur 13 September 2002 - 1
WRENCH, Mark Anthony 13 September 2002 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 September 2019
PSC04 - N/A 09 July 2019
CH03 - Change of particulars for secretary 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 13 September 2017
MR04 - N/A 05 May 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 13 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 14 October 2008
395 - Particulars of a mortgage or charge 27 September 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 26 February 2007
363a - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 02 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
288a - Notice of appointment of directors or secretaries 02 November 2002
287 - Change in situation or address of Registered Office 02 November 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 2008 Fully Satisfied

N/A

Debenture 25 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.