PLATINUM CONTROLS INSTALLATIONS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 06687885
Status Active
Incorporation Date 3 September 2008
Company Type Private Limited Company
Address SUITE B CONWY HOUSE, SWANSEA ENTERPRISE PARK, SWANSEA, WALES, SA7 9LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from Unit B Conwy House Swansea Enterprise Park Swansea SA7 9LA Wales to Suite B Conwy House Swansea Enterprise Park Swansea SA7 9LA on 4 October 2016. The most likely internet sites of PLATINUM CONTROLS INSTALLATIONS LIMITED are www.platinumcontrolsinstallations.co.uk, and www.platinum-controls-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Platinum Controls Installations Limited is a Private Limited Company. The company registration number is 06687885. Platinum Controls Installations Limited has been working since 03 September 2008. The present status of the company is Active. The registered address of Platinum Controls Installations Limited is Suite B Conwy House Swansea Enterprise Park Swansea Wales Sa7 9la. . MORRIS, Sean is a Secretary of the company. EVANS, Edward is a Director of the company. EVANS, Hudson is a Director of the company. EVANS, Thomas Hudson is a Director of the company. MANTERFIELD, Gary is a Director of the company. ROBERTS, David is a Director of the company. VINCENT, Stephen is a Director of the company. WESTON, Mark Andrew is a Director of the company. Secretary BENDLE, Julie has been resigned. Secretary EVANS, Hudson has been resigned. Director Corporate Appointments Limited has been resigned. Director MORGAN, Ian Kevin has been resigned. Director PARKER, Stephen has been resigned. Director VINCENT, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORRIS, Sean
Appointed Date: 24 January 2011

Director
EVANS, Edward
Appointed Date: 25 February 2010
49 years old

Director
EVANS, Hudson
Appointed Date: 04 January 2010
50 years old

Director
EVANS, Thomas Hudson
Appointed Date: 25 February 2010
74 years old

Director
MANTERFIELD, Gary
Appointed Date: 01 April 2012
56 years old

Director
ROBERTS, David
Appointed Date: 01 February 2013
66 years old

Director
VINCENT, Stephen
Appointed Date: 25 February 2010
58 years old

Director
WESTON, Mark Andrew
Appointed Date: 01 April 2012
59 years old

Resigned Directors

Secretary
BENDLE, Julie
Resigned: 24 January 2011
Appointed Date: 25 February 2010

Secretary
EVANS, Hudson
Resigned: 25 February 2010
Appointed Date: 01 November 2009

Director
Corporate Appointments Limited
Resigned: 03 September 2008
Appointed Date: 03 September 2008

Director
MORGAN, Ian Kevin
Resigned: 19 June 2009
Appointed Date: 03 September 2008
55 years old

Director
PARKER, Stephen
Resigned: 19 March 2010
Appointed Date: 01 November 2009
66 years old

Director
VINCENT, Stephen
Resigned: 01 November 2009
Appointed Date: 03 September 2008
58 years old

Persons With Significant Control

Mr Thomas Hudson Evans
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLATINUM CONTROLS INSTALLATIONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 3 September 2016 with updates
04 Oct 2016
Registered office address changed from Unit B Conwy House Swansea Enterprise Park Swansea SA7 9LA Wales to Suite B Conwy House Swansea Enterprise Park Swansea SA7 9LA on 4 October 2016
04 Oct 2016
Registered office address changed from Unit 9 Llan Coed Court Llandarcy Business Centre Neath SA10 6FG to Unit B Conwy House Swansea Enterprise Park Swansea SA7 9LA on 4 October 2016
18 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 65,932.00

...
... and 42 more events
10 Sep 2008
Ad 03/09/08\gbp si 200@1=200\gbp ic 1/201\
10 Sep 2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
09 Sep 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

03 Sep 2008
Appointment terminated director corporate appointments LIMITED
03 Sep 2008
Incorporation

PLATINUM CONTROLS INSTALLATIONS LIMITED Charges

30 June 2011
All assets debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…