FRANK PLATT ELECTRICAL LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 2PD

Company number 01076051
Status Active
Incorporation Date 11 October 1972
Company Type Private Limited Company
Address ASHLEY HOUSE, 415 HALIFAX ROAD, BRIGHOUSE, YORKSHIRE, HD6 2PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 3,900 . The most likely internet sites of FRANK PLATT ELECTRICAL LIMITED are www.frankplattelectrical.co.uk, and www.frank-platt-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Frank Platt Electrical Limited is a Private Limited Company. The company registration number is 01076051. Frank Platt Electrical Limited has been working since 11 October 1972. The present status of the company is Active. The registered address of Frank Platt Electrical Limited is Ashley House 415 Halifax Road Brighouse Yorkshire Hd6 2pd. . HUGHES, Jane Rebecca is a Secretary of the company. HUGHES, Jane Rebecca is a Director of the company. PLATT, Robert Kenworthy is a Director of the company. Secretary PLATT, John Stuart has been resigned. Secretary PLATT, Jonathan Wilson has been resigned. Director PLATT, John Stuart has been resigned. Director PLATT, Jonathan Wilson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUGHES, Jane Rebecca
Appointed Date: 13 May 2015

Director
HUGHES, Jane Rebecca
Appointed Date: 13 May 2015
66 years old

Director

Resigned Directors

Secretary
PLATT, John Stuart
Resigned: 10 February 2012

Secretary
PLATT, Jonathan Wilson
Resigned: 13 May 2015
Appointed Date: 01 February 2012

Director
PLATT, John Stuart
Resigned: 01 February 2012
90 years old

Director
PLATT, Jonathan Wilson
Resigned: 13 May 2015
64 years old

Persons With Significant Control

Mr Robert Kenworthy Platt
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

FRANK PLATT ELECTRICAL LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
07 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,900

03 Sep 2015
Total exemption full accounts made up to 31 March 2015
24 Jul 2015
Appointment of Jane Rebecca Hughes as a secretary on 13 May 2015
...
... and 75 more events
25 Oct 1987
Full accounts made up to 31 March 1987

25 Oct 1987
Return made up to 14/08/87; full list of members

01 Sep 1987
Director resigned

20 Oct 1986
Full accounts made up to 31 March 1986

20 Oct 1986
Return made up to 23/09/86; full list of members

FRANK PLATT ELECTRICAL LIMITED Charges

10 April 2013
Charge code 0107 6051 0010
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 rotcher, holmfirth f/h t/no WYK226329. Notification of…
12 June 2008
Mortgage deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 victoria street, holmfirth, west yorkshire together with…
12 June 2008
Mortgage deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 220 dunford road, holmfirth, west yorkshire t/no WYK246291…
12 June 2008
Mortgage deed
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 222 dunford road, holmfirth, west yorkshire t/no WYK246291…
30 November 2007
Debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2001
Legal mortgage
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 53 high street west glossop derbyshire. With the benefit of…
17 June 1999
Debenture
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1993
Legal charge
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-222 dunford road holmfirth huddersfield together with…
4 October 1993
Legal charge
Delivered: 7 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-24 victoria street holmfirth near huddersfield together…
14 June 1993
Legal charge
Delivered: 22 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-10 and 12 huddersfield road, meltham parish together…