Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLATFORM SALES & HIRE LIMITED
Company Information for

PLATFORM SALES & HIRE LIMITED

CHASE HOUSE, 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 0JQ,
Company Registration Number
03845635
Private Limited Company
Active

Company Overview

About Platform Sales & Hire Ltd
PLATFORM SALES & HIRE LIMITED was founded on 1999-09-21 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Platform Sales & Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLATFORM SALES & HIRE LIMITED
 
Legal Registered Office
CHASE HOUSE
16 THE PARKS
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0JQ
Other companies in MK6
 
Previous Names
PLATFORM SALES LIMITED23/12/2005
PANTHER PLATFORM SALES LIMITED04/08/2004
Filing Information
Company Number 03845635
Company ID Number 03845635
Date formed 1999-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:10:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATFORM SALES & HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLATFORM SALES & HIRE LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN HUNT
Company Secretary 2017-11-23
RUSSELL DOWN
Director 2017-11-23
THOMAS CHRISTOPHER MORGAN
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES CANEY
Company Secretary 2004-07-30 2017-11-23
CHRISTOPHER CHARLES CANEY
Director 2002-02-01 2017-11-23
DIANE ROSEMARY CANEY
Director 2013-11-26 2017-11-23
DUNCAN HOWARD
Director 2002-02-01 2017-11-23
GEORGINA MARGARET HOWARD
Director 2013-11-26 2017-11-23
BRIAN JAMES FLECKNEY
Company Secretary 1999-09-21 2004-07-31
BRIAN JAMES FLECKNEY
Director 1999-09-21 2004-07-31
RICHARD PETER JAMES MILLER
Director 1999-09-21 2004-07-31
PAUL ATKINS
Director 1999-11-01 2001-08-17
DAVID JOHN MOORE
Director 1999-11-01 2000-05-28
ALDBURY SECRETARIES LIMITED
Nominated Secretary 1999-09-21 1999-09-21
ALDBURY DIRECTORS LIMITED
Nominated Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL DOWN PROLIFT ACCESS LIMITED Director 2017-11-23 CURRENT 2009-11-05 Active
RUSSELL DOWN BUCKS ACCESS RENTALS LTD Director 2017-11-23 CURRENT 2004-10-04 Active
RUSSELL DOWN CREWE PLANT HIRE LIMITED Director 2016-02-05 CURRENT 2013-07-01 Active
RUSSELL DOWN RAIL HIRE (UK) LTD. Director 2016-02-05 CURRENT 2008-11-25 Active
RUSSELL DOWN OHP LIMITED Director 2016-02-05 CURRENT 2015-01-16 Active
RUSSELL DOWN TURNER & HICKMAN LIMITED Director 2016-02-04 CURRENT 2007-03-09 Active
RUSSELL DOWN SPEEDY ASSET LEASING LIMITED Director 2015-06-19 CURRENT 2002-12-19 Active
RUSSELL DOWN HIRE-A-TOOL LIMITED Director 2015-06-19 CURRENT 1978-02-21 Active
RUSSELL DOWN ALLEN TRUSTEE LIMITED Director 2015-06-19 CURRENT 1999-03-02 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE LIMITED Director 2015-06-19 CURRENT 2000-08-22 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE (UK) LIMITED Director 2015-06-19 CURRENT 2000-10-11 Active - Proposal to Strike off
RUSSELL DOWN EVEREADY EQUIPMENT HIRE LIMITED Director 2015-06-19 CURRENT 2001-11-28 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE PROPERTY LIMITED Director 2015-06-19 CURRENT 2002-04-26 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY LIFTING NO. 2 LIMITED Director 2015-06-19 CURRENT 2005-09-16 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY ASSIST LIMITED Director 2015-06-19 CURRENT 2011-07-27 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2015-06-19 CURRENT 1973-04-03 Active
RUSSELL DOWN SPEEDY HIRE (IRELAND) LIMITED Director 2015-06-19 CURRENT 2003-10-03 Active
RUSSELL DOWN SPEEDY SUPPORT SERVICES LIMITED Director 2015-06-19 CURRENT 1990-03-09 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2015-06-19 CURRENT 2000-08-29 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2015-06-19 CURRENT 2007-09-11 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2015-06-19 CURRENT 2007-11-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE (SCOTLAND) LIMITED Director 2015-06-19 CURRENT 2007-12-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDYLOO LIMITED Director 2015-06-19 CURRENT 1996-09-02 Active
RUSSELL DOWN SPEEDY SURVEY LIMITED Director 2015-06-19 CURRENT 1999-09-21 Active
RUSSELL DOWN SPEEDY POWER LIMITED Director 2015-06-19 CURRENT 2000-02-10 Active
RUSSELL DOWN SPEEDY RAIL SERVICES LIMITED Director 2015-06-19 CURRENT 2000-06-19 Active
RUSSELL DOWN SPEEDY TRANSPORT LIMITED Director 2015-06-19 CURRENT 2002-04-03 Active
RUSSELL DOWN SPEEDY SERVICES LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY LIFTING LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY PUMPS LIMITED Director 2015-06-19 CURRENT 2003-02-11 Active
RUSSELL DOWN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 2004-03-04 Active
RUSSELL DOWN SPEEDY LGH LIMITED Director 2015-06-19 CURRENT 2005-04-27 Active
RUSSELL DOWN SPEEDY SAFEMAKER LIMITED Director 2015-06-19 CURRENT 2005-11-18 Active
RUSSELL DOWN SPEEDY HIRE CENTRES LIMITED Director 2015-06-19 CURRENT 2007-04-10 Active
RUSSELL DOWN SPEEDY ENGINEERING SERVICES LIMITED Director 2015-06-19 CURRENT 2007-11-28 Active
RUSSELL DOWN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SPEEDY INTERNATIONAL LEASING LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SHH 501 LIMITED Director 2015-06-19 CURRENT 2013-08-28 Active
RUSSELL DOWN SPEEDY LCH GENERATORS LIMITED Director 2015-06-19 CURRENT 1979-08-01 Active
RUSSELL DOWN ALLEN INVESTMENTS LIMITED Director 2015-06-19 CURRENT 1978-02-23 Active
RUSSELL DOWN ALLEN CONTRACTS LTD Director 2015-06-19 CURRENT 1982-02-26 Active
RUSSELL DOWN CHESTVIEW (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 1994-06-02 Active
RUSSELL DOWN DRAIN TECHNOLOGY (1985) LIMITED Director 2015-06-19 CURRENT 1961-04-11 Active
RUSSELL DOWN DRAIN TECHNOLOGY LIMITED Director 2015-06-19 CURRENT 1984-10-15 Active
RUSSELL DOWN SPEEDY SPACE LTD. Director 2015-06-19 CURRENT 1974-01-21 Active
RUSSELL DOWN SPEEDY PLANT HIRE LTD. Director 2015-06-19 CURRENT 1986-07-14 Active
RUSSELL DOWN SPEEDY HIRE (UK) LIMITED Director 2015-06-19 CURRENT 1930-01-28 Active
RUSSELL DOWN SPEEDY HIRE DIRECT LTD Director 2015-06-19 CURRENT 1970-03-10 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2015-06-19 CURRENT 1972-04-05 Active
RUSSELL DOWN TIDY GROUP LIMITED Director 2015-06-19 CURRENT 1975-09-22 Active
RUSSELL DOWN SPEEDY ASSET SERVICES LIMITED Director 2015-06-19 CURRENT 2009-03-16 Active
RUSSELL DOWN SPEEDY HIRE PLC Director 2015-04-06 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN PROLIFT ACCESS LIMITED Director 2017-11-23 CURRENT 2009-11-05 Active
THOMAS CHRISTOPHER MORGAN BUCKS ACCESS RENTALS LTD Director 2017-11-23 CURRENT 2004-10-04 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (IRELAND) LIMITED Director 2017-02-09 CURRENT 2003-10-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LCH GENERATORS LIMITED Director 2017-02-09 CURRENT 1979-08-01 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY (1985) LIMITED Director 2017-02-09 CURRENT 1961-04-11 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY LIMITED Director 2017-02-09 CURRENT 1984-10-15 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET LEASING LIMITED Director 2016-04-01 CURRENT 2002-12-19 Active
THOMAS CHRISTOPHER MORGAN HIRE-A-TOOL LIMITED Director 2016-04-01 CURRENT 1978-02-21 Active
THOMAS CHRISTOPHER MORGAN ALLEN TRUSTEE LIMITED Director 2016-04-01 CURRENT 1999-03-02 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE LIMITED Director 2016-04-01 CURRENT 2000-08-22 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE (UK) LIMITED Director 2016-04-01 CURRENT 2000-10-11 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN EVEREADY EQUIPMENT HIRE LIMITED Director 2016-04-01 CURRENT 2001-11-28 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PROPERTY LIMITED Director 2016-04-01 CURRENT 2002-04-26 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING NO. 2 LIMITED Director 2016-04-01 CURRENT 2005-09-16 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY ASSIST LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2016-04-01 CURRENT 1973-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SUPPORT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-03-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2016-04-01 CURRENT 2000-08-29 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2016-04-01 CURRENT 2007-09-11 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2016-04-01 CURRENT 2007-11-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2007-12-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN CREWE PLANT HIRE LIMITED Director 2016-04-01 CURRENT 2013-07-01 Active
THOMAS CHRISTOPHER MORGAN SPEEDYLOO LIMITED Director 2016-04-01 CURRENT 1996-09-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SURVEY LIMITED Director 2016-04-01 CURRENT 1999-09-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY POWER LIMITED Director 2016-04-01 CURRENT 2000-02-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY RAIL SERVICES LIMITED Director 2016-04-01 CURRENT 2000-06-19 Active
THOMAS CHRISTOPHER MORGAN SPEEDY TRANSPORT LIMITED Director 2016-04-01 CURRENT 2002-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING LIMITED Director 2016-04-01 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PUMPS LIMITED Director 2016-04-01 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER MORGAN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 2004-03-04 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LGH LIMITED Director 2016-04-01 CURRENT 2005-04-27 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SAFEMAKER LIMITED Director 2016-04-01 CURRENT 2005-11-18 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES LIMITED Director 2016-04-01 CURRENT 2007-04-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ENGINEERING SERVICES LIMITED Director 2016-04-01 CURRENT 2007-11-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL LEASING LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SHH 501 LIMITED Director 2016-04-01 CURRENT 2013-08-28 Active
THOMAS CHRISTOPHER MORGAN ALLEN INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1978-02-23 Active
THOMAS CHRISTOPHER MORGAN ALLEN CONTRACTS LTD Director 2016-04-01 CURRENT 1982-02-26 Active
THOMAS CHRISTOPHER MORGAN CHESTVIEW (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 1994-06-02 Active
THOMAS CHRISTOPHER MORGAN RAIL HIRE (UK) LTD. Director 2016-04-01 CURRENT 2008-11-25 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SPACE LTD. Director 2016-04-01 CURRENT 1974-01-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PLANT HIRE LTD. Director 2016-04-01 CURRENT 1986-07-14 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (UK) LIMITED Director 2016-04-01 CURRENT 1930-01-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PLC Director 2016-04-01 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE DIRECT LTD Director 2016-04-01 CURRENT 1970-03-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2016-04-01 CURRENT 1972-04-05 Active
THOMAS CHRISTOPHER MORGAN TIDY GROUP LIMITED Director 2016-04-01 CURRENT 1975-09-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET SERVICES LIMITED Director 2016-04-01 CURRENT 2009-03-16 Active
THOMAS CHRISTOPHER MORGAN OHP LIMITED Director 2016-04-01 CURRENT 2015-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-20AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-10-11DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN EVANS
2020-09-18AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN EVANS
2020-08-05AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER MORGAN
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-09-15CH01Director's details changed for Mr Russell Down on 2017-11-23
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30SH0123/11/17 STATEMENT OF CAPITAL GBP 2160
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038456350005
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Access Centre Summerson Road Bleak Hall Milton Keynes Buckinghamshire MK6 1LE
2017-12-20AP03Appointment of Neil John Hunt as company secretary on 2017-11-23
2017-12-20AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN
2017-12-20AP01DIRECTOR APPOINTED MR RUSSELL DOWN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HOWARD
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOWARD
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CANEY
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CANEY
2017-12-20TM02Termination of appointment of Christopher Charles Caney on 2017-11-23
2017-12-20PSC02Notification of Speedy Asset Services Limited as a person with significant control on 2017-11-23
2017-12-20PSC07CESSATION OF DUNCAN HOWARD AS A PSC
2017-12-20PSC07CESSATION OF CHRISTOPHER CHARLES CANEY AS A PSC
2017-12-20AA01Current accounting period extended from 25/02/18 TO 31/03/18
2017-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-08RES01ADOPT ARTICLES 23/11/2017
2017-12-08RES01ADOPT ARTICLES 23/11/2017
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038456350004
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2000
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 2100
2017-08-02SH0118/07/17 STATEMENT OF CAPITAL GBP 2100
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-21AA29/02/16 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-05AR0121/09/15 FULL LIST
2015-07-31RES13APPROVAL OF SHARE OPTION PLAN 17/07/2015
2015-07-31RES01ADOPT ARTICLES 17/07/2015
2015-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038456350004
2015-05-27AA28/02/15 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-23AR0121/09/14 FULL LIST
2014-07-29AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-18AP01DIRECTOR APPOINTED MRS GEORGINA MARGARET HOWARD
2014-03-18AP01DIRECTOR APPOINTED MRS DIANE ROSEMARY CANEY
2014-03-13RES13THAT THE DIRECTORS BE EMPOWERED TO ALLOT AND GRANT RIGHTS TO SUBSCRIBE FOR OR CONVERT SECURIUTIES INTO SHBARES OF THE COMPANY 19/12/2013
2014-03-13RES01ADOPT ARTICLES 19/12/2013
2014-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-13SH0119/12/13 STATEMENT OF CAPITAL GBP 2000
2013-10-16AR0121/09/13 FULL LIST
2013-08-11AA28/02/13 TOTAL EXEMPTION SMALL
2012-10-18AR0121/09/12 FULL LIST
2012-06-11AA28/02/12 TOTAL EXEMPTION SMALL
2011-09-30AR0121/09/11 FULL LIST
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ACCESS CENTRE BOSS AVENUE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SD UNITED KINGDOM
2011-06-03AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-06AR0121/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HOWARD / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWARD CANEY / 06/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWARD CANEY / 06/10/2010
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-30AR0121/09/09 FULL LIST
2009-04-30AA28/02/09 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-03AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O BENTLEY JENNISON CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-12-04363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-12-23CERTNMCOMPANY NAME CHANGED PLATFORM SALES LIMITED CERTIFICATE ISSUED ON 23/12/05
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/04
2004-11-24363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: C/O BARNES MENZIES FRENCH LTD CHARTER HOUSE 426 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288bSECRETARY RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-04CERTNMCOMPANY NAME CHANGED PANTHER PLATFORM SALES LIMITED CERTIFICATE ISSUED ON 04/08/04
2004-01-12363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-03RES13CONVERT 01/02/02
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-28363sRETURN MADE UP TO 21/09/02; CHANGE OF MEMBERS; AMEND
2002-12-23AAFULL ACCOUNTS MADE UP TO 25/02/02
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-10-11363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-13288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-07CERTNMCOMPANY NAME CHANGED PLATFORM RENTALS (LUTON) LIMITED CERTIFICATE ISSUED ON 07/03/02
2002-03-01RES13RE ALLOT SHARES 01/02/02
2002-03-01RES12VARYING SHARE RIGHTS AND NAMES
2001-10-22363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-18AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-06-29CERTNMCOMPANY NAME CHANGED PANTHER WORK PLATFORMS (SOUTHERN ) LIMITED CERTIFICATE ISSUED ON 29/06/01
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 1D BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1104614 Active Licenced property: SUMMERSON ROAD THE PLANT YARD BLEAKHALL MILTON KEYNES BLEAKHALL GB MK6 1LF;1ST CLASS HOUSE 1ST CLASS TRANSPORT BLETCHLEY ROAD NEWTON LONGVILLE MILTON KEYNES BLETCHLEY ROAD GB MK17 0AA. Correspondance address: SUMMERSON ROAD ACCESS CENTRE BLEAK HALL MILTON KEYNES BLEAK HALL GB MK6 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1118870 Active Licenced property: KINGSBURY ROAD CEDAR HOUSE MARSTON SUTTON COLDFIELD MARSTON GB B76 0DS. Correspondance address: SUMMERSON ROAD ACCESS CENTRE BLEAK HALL MILTON KEYNES BLEAK HALL GB MK6 1LE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLATFORM SALES & HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Satisfied LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2011-08-05 Outstanding THE TRUSTEES OF THE ALAN DREW LIMITED PENSION SCHEME
ALL ASSETS DEBENTURE 2011-06-03 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 1,480,614
Creditors Due After One Year 2012-02-28 £ 689,293
Creditors Due Within One Year 2013-02-28 £ 1,549,141
Creditors Due Within One Year 2012-02-28 £ 1,556,178
Provisions For Liabilities Charges 2013-02-28 £ 108,269
Provisions For Liabilities Charges 2012-02-28 £ 64,307

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLATFORM SALES & HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-28 £ 1,000
Cash Bank In Hand 2013-02-28 £ 133,365
Cash Bank In Hand 2012-02-28 £ 242,940
Current Assets 2013-02-28 £ 1,123,182
Current Assets 2012-02-28 £ 968,349
Debtors 2013-02-28 £ 879,196
Debtors 2012-02-28 £ 685,157
Fixed Assets 2013-02-28 £ 2,748,376
Fixed Assets 2012-02-28 £ 1,743,431
Secured Debts 2013-02-28 £ 86,667
Secured Debts 2012-02-28 £ 126,667
Shareholder Funds 2013-02-28 £ 733,534
Shareholder Funds 2012-02-28 £ 402,002
Stocks Inventory 2013-02-28 £ 110,621
Stocks Inventory 2012-02-28 £ 40,252
Tangible Fixed Assets 2013-02-28 £ 2,704,376
Tangible Fixed Assets 2012-02-28 £ 1,491,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLATFORM SALES & HIRE LIMITED registering or being granted any patents
Domain Names

PLATFORM SALES & HIRE LIMITED owns 1 domain names.

platformsales.co.uk  

Trademarks
We have not found any records of PLATFORM SALES & HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLATFORM SALES & HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-09-28 GBP £799 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-08-17 GBP £895 Repairs, alterations and maintenance of buildings
Kent County Council 2016-02-04 GBP £400 Service and Repair of Equipment
Portsmouth City Council 2015-03-25 GBP £42,000 Equipment, furniture and materials
Central Bedfordshire Council 2015-01-06 GBP £250 Repairs Alterations and Maintenance of Buildings
Central Bedfordshire Council 2015-01-06 GBP £228 Repairs Alterations and Maintenance of Buildings
Kent County Council 2014-12-12 GBP £400 Service and Repair of Equipment
Central Bedfordshire Council 2014-09-16 GBP £575 Repairs Alterations and Maintenance of Buildings
Burnley Council 2014-03-21 GBP £6,785
Kent County Council 2013-12-12 GBP £363 Service and Repair of Equipment
Kent County Council 2013-01-11 GBP £315 Service and Repair of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLATFORM SALES & HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATFORM SALES & HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLATFORM SALES & HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.