PLATT FURNITURE HOLDINGS LIMITED

2 Woodfields 2 Woodfields, Burnley, BB12 7SB, England
StatusACTIVE
Company No.07871760
CategoryPrivate Limited Company
Incorporated05 Dec 2011
Age12 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

PLATT FURNITURE HOLDINGS LIMITED is an active private limited company with number 07871760. It was incorporated 12 years, 5 months, 27 days ago, on 05 December 2011. The company address is 2 Woodfields 2 Woodfields, Burnley, BB12 7SB, England.



Company Fillings

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Richard Platt

Change date: 2022-08-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-12

Psc name: Mrs Elizabeth Platt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Richard Platt

Change date: 2018-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Platt

Notification date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2016

Action Date: 26 Nov 2016

Category: Address

Type: AD01

New address: 2 Woodfields Simonstone Burnley BB12 7SB

Old address: Stanley Cabinet Works St. James Street Accrington BB5 1NU

Change date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2015

Action Date: 02 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-02

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Capital : 2,999 GBP

Date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 05 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST EDUCATION LIMITED

31 PINEWOOD CLOSE,BRISTOL,BS9 4AJ

Number:07651353
Status:ACTIVE
Category:Private Limited Company

GLOBOSPORT INDIA PRIVATE LIMITED

GLOBOSPORT INDIA PVT. LTD, 339,SOMESHWARAPURA POST, ULSOOR,

Number:FC027707
Status:ACTIVE
Category:Other company type

KC IT SERVICES LIMITED

9 BRISTOW ROAD,SLEAFORD,NG34 8FG

Number:05416489
Status:ACTIVE
Category:Private Limited Company

NAYAB CARS LTD

KENVILLE,WOLVERHAMPTON,WV10 0EU

Number:11966264
Status:ACTIVE
Category:Private Limited Company

SAINT-GOBAIN QUARTZ LIMITED

SAINT-GOBAIN HOUSE,COVENTRY,CV3 2TT

Number:00089761
Status:ACTIVE
Category:Private Limited Company

SIMPLE LIFE (ALSAGER) LIMITED

27 GOWY CLOSE,STOKE ON TRENT,ST7 2HX

Number:07859051
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