Company Information for PLATINUM UK FACILITIES MANAGEMENT LTD
41 CASTLE COURT, LONDON ROAD, REIGATE, SURREY, RH2 9RJ,
|
Company Registration Number
05864357
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PLATINUM UK FACILITIES MANAGEMENT LTD | ||
Legal Registered Office | ||
41 CASTLE COURT LONDON ROAD REIGATE SURREY RH2 9RJ Other companies in RH2 | ||
Previous Names | ||
|
Company Number | 05864357 | |
---|---|---|
Company ID Number | 05864357 | |
Date formed | 2006-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2017-07-29 | |
Return next due | 2018-08-12 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID | GB912286043 |
Last Datalog update: | 2018-01-15 01:28:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GODDEY AREEVESO |
||
GODDEY AREEVESO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPHAEL NEWTON |
Company Secretary | ||
RAPHAEL NEWTON |
Director | ||
LOLO GWENDOLINE DANIELS |
Company Secretary | ||
LOLO GWENDOLINE DANIELS |
Director | ||
GODWIN OKORIE DANIELS |
Company Secretary | ||
LAWRENCE ANTHONY AGUME |
Director | ||
LOLO GWENDOLINE DANIELS |
Company Secretary | ||
CHARLES NOZIE AJEREH |
Director | ||
HYACINTH ORJI |
Director | ||
GODWIN DANIELS |
Director | ||
DAVID IBINABO DOKUBO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GODDEY AREEVESO | |
AP03 | Appointment of Mr Goddey Areeveso as company secretary on 2015-12-10 | |
TM02 | Termination of appointment of Raphael Newton on 2015-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAPHAEL NEWTON | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Raphael Newton as company secretary on 2014-07-10 | |
TM02 | Termination of appointment of Lolo Gwendoline Daniels on 2014-07-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | ||
AP01 | DIRECTOR APPOINTED MR RAPHAEL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOLO DANIELS | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/06/2013 | |
CERTNM | Company name changed platinum uk security and services LIMITED\certificate issued on 01/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/13 FROM Unit F1 Macbean Centre Macbean Street London SE18 6LW England | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS LOLO GWENDOLINE DANIELS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GODWIN DANIELS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE AGUME | |
AR01 | 03/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GODWIN OKORIE DANIELS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOLO DANIELS | |
AP01 | DIRECTOR APPOINTED MRS LOLO GWENDOLINE DANIELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES AJEREH | |
AP01 | DIRECTOR APPOINTED MR LAWRENCE ANTHONY AGUME | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 03/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES AJEREH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HYACINTH ORJI | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 131 WOODBROOK ROAD ABBEYWOOD LONDON SE2 0PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DOKUBO | |
AP01 | DIRECTOR APPOINTED MR HYACINTH ORJI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODWIN DANIELS | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IBINABO DOKUBO / 03/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GODWIN DANIELS | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 9 DIANTHUS CLOSE ABBEYWOOD LONDON SE2 0UX | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-08-01 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 9,495 |
Creditors and other liabilities
|
|
|
|
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 PLATINUM UK FACILITIES MANAGEMENT LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Current Assets | 2012-08-01 | £ 22,959 |
Debtors | 2012-08-01 | £ 14,855 |
Fixed Assets | 2012-08-01 | £ 23,904 |
Secured Debts | 2012-08-01 | £ 9,495 |
Shareholder Funds | 2012-08-01 | £ 22,368 |
Stocks Inventory | 2012-08-01 | £ 5,915 |
Tangible Fixed Assets | 2012-08-01 | £ 23,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PLATINUM UK FACILITIES MANAGEMENT LTD are:
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. |