Platinum Transport Solutions LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,015,501 | +12.97% |
Employees | £45 | +62.22% |
Total assets | £1,981,218 | +24.81% |
PLATINUM EXPRESS COURIER TRANSPORT SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 04345899 |
Record last updated | Thursday, May 16, 2024 12:31:16 PM UTC |
Official Address | 9 Unit Burts Wharf Crabtree Manorway North Belvedere There are 14 companies registered at this street |
Locality | Belvederelondon |
Region | BexleyLondon, England |
Postal Code | DA176LJ |
Sector | Freight transport by road |
Visits
Joel Tait (born on Apr 23, 1980), 4 companies
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | May 1, 2024 | Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (50-75%) |  |
Registry | May 1, 2024 | Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | May 1, 2024 | Resignation of one Director (a man) |  |
Registry | May 1, 2024 | Appointment of a man as Director |  |
Registry | Jun 2, 2023 | Appointment of a woman |  |
Registry | Jun 2, 2023 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (25-50%), one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 24, 2021 | Appointment of a man as Director |  |
Registry | Oct 16, 2020 | Resignation of one Secretary (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Jan 10, 2014 | Annual return |  |
Financials | Dec 16, 2013 | Annual accounts |  |
Registry | Jan 7, 2013 | Annual return |  |
Registry | Jul 16, 2012 | Change of particulars for director |  |
Registry | Jul 16, 2012 | Change of particulars for director 4345... |  |
Registry | Jul 16, 2012 | Change of particulars for secretary |  |
Financials | Jul 4, 2012 | Annual accounts |  |
Registry | Mar 16, 2012 | Annual return |  |
Registry | Mar 16, 2012 | Change of particulars for director |  |
Registry | Mar 16, 2012 | Change of particulars for secretary |  |
Registry | Mar 16, 2012 | Change of particulars for director |  |
Registry | Feb 20, 2012 | Change of registered office address |  |
Registry | Feb 8, 2012 | Change of registered office address 4345... |  |
Financials | Jul 20, 2011 | Annual accounts |  |
Registry | Mar 25, 2011 | Annual return |  |
Registry | Aug 17, 2010 | Annual return 4345... |  |
Financials | Jun 21, 2010 | Annual accounts |  |
Registry | Feb 9, 2010 | Annual return |  |
Registry | Feb 9, 2010 | Change of particulars for director |  |
Registry | Feb 9, 2010 | Change of particulars for secretary |  |
Financials | Feb 3, 2010 | Annual accounts |  |
Registry | Jan 29, 2010 | Change of registered office address |  |
Financials | Feb 16, 2009 | Annual accounts |  |
Registry | Mar 20, 2008 | Annual return |  |
Financials | Feb 2, 2008 | Annual accounts |  |
Registry | Jun 6, 2007 | Particulars of a mortgage or charge |  |
Financials | May 10, 2007 | Annual accounts |  |
Registry | May 10, 2007 | Annual return |  |
Registry | Jun 29, 2006 | Annual return 4345... |  |
Financials | May 23, 2006 | Annual accounts |  |
Registry | Feb 14, 2006 | Change in situation or address of registered office |  |
Registry | Jun 11, 2005 | Particulars of a mortgage or charge |  |
Registry | Feb 2, 2005 | Annual return |  |
Financials | Oct 5, 2004 | Annual accounts |  |
Registry | Jun 23, 2004 | Appointment of a director |  |
Registry | Jan 27, 2004 | Annual return |  |
Registry | Oct 6, 2003 | Change of accounting reference date |  |
Financials | Oct 6, 2003 | Annual accounts |  |
Registry | Jan 29, 2003 | Annual return |  |
Registry | Jan 3, 2003 | Resignation of a director |  |
Registry | Jan 3, 2003 | Resignation of a secretary |  |
Registry | Mar 20, 2002 | Change of name certificate |  |
Registry | Mar 20, 2002 | Company name change |  |
Registry | Jan 17, 2002 | Appointment of a director |  |
Registry | Jan 17, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 17, 2002 | Appointment of a director |  |
Registry | Jan 17, 2002 | Change in situation or address of registered office |  |
Registry | Jan 2, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 31, 2001 | Two appointments: 2 men |  |
Registry | Dec 28, 2001 | Two appointments: 2 companies |  |