Consett
County Durham
DH8 6SY
Director Name | Mrs Suzanne Kay Maltby |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 St. Andrews Crescent Consett County Durham DH8 8NU |
Website | platinum-eng.co.uk |
---|
Registered Address | E14 The Avenues 11th Avenue North, T.V.T.E Gateshead Tyne & Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Stephen Maltby 90.91% Ordinary |
---|---|
10 at £1 | Suzanne Kay Watson 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £63,124 |
Cash | £6,336 |
Current Liabilities | £205,816 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 September 2009 | Delivered on: 4 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
13 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
16 November 2018 | Satisfaction of charge 1 in full (4 pages) |
9 October 2018 | Satisfaction of charge 069231900002 in full (4 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 October 2016 | Appointment of Mrs Suzanne Kay Maltby as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Suzanne Kay Maltby as a director on 1 October 2016 (2 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
9 April 2015 | Resolutions
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 August 2013 | Registration of charge 069231900002 (24 pages) |
2 August 2013 | Registration of charge 069231900002 (24 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW on 7 March 2013 (1 page) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 June 2009 | Incorporation (12 pages) |
3 June 2009 | Incorporation (12 pages) |