About

Registered Number: 04413183
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD,

 

Founded in 2002, Platinum Plates Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Swyers, Nina Elaine, Swyers, Nina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWYERS, Nina 01 May 2009 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SWYERS, Nina Elaine 10 April 2002 22 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 12 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 19 November 2012
TM01 - Termination of appointment of director 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 19 November 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 11 April 2006
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 27 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.