About

Registered Number: 04049457
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Brymau Four Estate River Lane, Saltney, Chester, CH4 8RF,

 

Based in Chester, Platinum Windows U.K. Ltd was registered on 08 August 2000, it has a status of "Active". There are 3 directors listed as Birkett, Paul Andrew, Hill, Christopher John, Picken, David Edward for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKETT, Paul Andrew 08 August 2000 - 1
HILL, Christopher John 20 November 2000 - 1
PICKEN, David Edward 08 August 2000 22 June 2001 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 20 August 2018
CS01 - N/A 16 August 2018
AD01 - Change of registered office address 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CH03 - Change of particulars for secretary 16 August 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 04 September 2015
CH01 - Change of particulars for director 04 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 05 April 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 14 March 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 17 June 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
225 - Change of Accounting Reference Date 07 June 2001
RESOLUTIONS - N/A 28 March 2001
123 - Notice of increase in nominal capital 28 March 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.