PLATINUM RAILS LIMITED

Unit 10 Cross Hills Business Park Unit 10 Cross Hills Business Park, Keighley, BD20 7BW, West Yorkshire
StatusACTIVE
Company No.06409823
CategoryPrivate Limited Company
Incorporated26 Oct 2007
Age16 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

PLATINUM RAILS LIMITED is an active private limited company with number 06409823. It was incorporated 16 years, 6 months, 21 days ago, on 26 October 2007. The company address is Unit 10 Cross Hills Business Park Unit 10 Cross Hills Business Park, Keighley, BD20 7BW, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr Alastair John Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcus Conrad Green

Termination date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Marcus Conrad Green

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Slinger

Termination date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Selwyn Briscoe

Appointment date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Kevin Alan Still

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Matthew James Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Andrew Slinger

Appointment date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Matthew James Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Alan Still

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marcus Conrad Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Craig Frear

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Conrad Green

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Marcus Conrad Green

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marcus Conrad Green

Appointment date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Timothy Craig Frear

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Diesendorff

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mark Stephen Mcnulty

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Ian Rees

Appointment date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-05

Psc name: Platinum Stairlifts Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-05

Psc name: Platinum Rails Holdings Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 17 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-17

Officer name: Rodney Blacka

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Mike Diesendorff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wells

Termination date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Termination director company

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Wells

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Forsyth

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-21

Old address: 35 Westgate Huddersfield West Yorkshire HD1 1PA

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Forsyth

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum stairlifts LIMITED\certificate issued on 26/03/12

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy Craig Frear

Change date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Timothy Craig Frear

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Blacka

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Steven Gray

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Craig Frear

Change date: 2009-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed timothy craig frear

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed steven gray

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary wheawill & sudworth trustees LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wheawill & sudworth nominees LIMITED

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glittering strategies LIMITED\certificate issued on 11/04/08

Documents

View document PDF

Incorporation company

Date: 26 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCKHEDGE HEALTH CARE LIMITED

1 VICTORIA STREET,LIVERPOOL,L2 5QA

Number:10089872
Status:ACTIVE
Category:Private Limited Company

CRISIS RESILIENCE CONSULTANTS LTD

3 VICKERY CLOSE,EXETER,EX1 3GW

Number:11436455
Status:ACTIVE
Category:Private Limited Company

DEVA IMAGING LIMITED

12 CHARLOTTE STREET,,M1 4HP

Number:02512798
Status:LIQUIDATION
Category:Private Limited Company

GFR TRADING LP

78 YORK STREET,LONDON,W1H 1DP

Number:LP017886
Status:ACTIVE
Category:Limited Partnership

HEARNSHAW CONSULTING LIMITED

8 LINDFIELD GARDENS,LONDON,NW3 6PU

Number:11144266
Status:ACTIVE
Category:Private Limited Company

SJH TRANSPORT LIMITED

BARTON FARMHOUSE,BRISTOL,BS37 9XL

Number:04701240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source