Company NamePlatinum Electrical Engineering Limited
DirectorsStephen Maltby and Suzanne Kay Maltby
Company StatusActive
Company Number06923190
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Maltby
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19a Number One Industrial Estate
Consett
County Durham
DH8 6SY
Director NameMrs Suzanne Kay Maltby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Andrews Crescent
Consett
County Durham
DH8 8NU

Contact

Websiteplatinum-eng.co.uk

Location

Registered AddressE14 The Avenues
11th Avenue North, T.V.T.E
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Stephen Maltby
90.91%
Ordinary
10 at £1Suzanne Kay Watson
9.09%
Ordinary B

Financials

Year2014
Net Worth£63,124
Cash£6,336
Current Liabilities£205,816

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

1 August 2013Delivered 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 2009Delivered 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

Filing History

8 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
16 November 2018Satisfaction of charge 1 in full (4 pages)
9 October 2018Satisfaction of charge 069231900002 in full (4 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 October 2016Appointment of Mrs Suzanne Kay Maltby as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mrs Suzanne Kay Maltby as a director on 1 October 2016 (2 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 110
(4 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 110
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 110
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 110
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 110
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 110
(4 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/03/2015
(20 pages)
9 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 110
(4 pages)
9 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 19/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 August 2013Registration of charge 069231900002 (24 pages)
2 August 2013Registration of charge 069231900002 (24 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Registered 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 2013Registered 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 2013Registered 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 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Stephen Maltby on 1 October 2009 (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2009Incorporation (12 pages)
3 June 2009Incorporation (12 pages)