Platinum Electrical Limited

General information

Name:

Platinum Electrical Ltd

Office Address:

Unit 10 Ecclesbourne Park Cotes Park Industrial Estate Somercotes DE55 4RF Alfreton

Number: 05608834

Incorporation date: 2005-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05608834 is a registration number for Platinum Electrical Limited. It was registered as a Private Limited Company on Tue, 1st Nov 2005. It has been present on the British market for nineteen years. The firm could be gotten hold of in Unit 10 Ecclesbourne Park Cotes Park Industrial Estate Somercotes in Alfreton. The headquarters' postal code assigned to this place is DE55 4RF. This firm's registered with SIC code 43210 and has the NACE code: Electrical installation. 2023/03/31 is the last time account status updates were reported.

Platinum Electrical Ltd is a small-sized vehicle operator with the licence number OC1112667. The firm has one transport operating centre in the country. In their subsidiary in Alfreton on Clover Nook Road, 4 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 58 transactions from worth at least 500 pounds each, amounting to £216,992 in total. The company also worked with the Derby City Council (34 transactions worth £34,493 in total). Platinum Electrical was the service provided to the Derby City Council Council covering the following areas: Premises Costs and Supplies And Services was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c and Input Vat.

Taking into consideration the following company's growth, it became necessary to find extra company leaders: Kirsty B. and Paul B. who have been cooperating since December 2015 for the benefit of the business.

Financial data based on annual reports

Company staff

Kirsty B.

Role: Director

Appointed: 01 December 2015

Latest update: 7 March 2024

Kirsty B.

Role: Secretary

Appointed: 01 November 2005

Latest update: 7 March 2024

Paul B.

Role: Director

Appointed: 01 November 2005

Latest update: 7 March 2024

People with significant control

Paul B. is the individual who controls this firm, owns 1/2 or less of company shares.

Paul B.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 July 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 May 2013

Company Vehicle Operator Data

10 Ecclesbourne Park Industrial Estate

Address

Clover Nook Road , Somercotes

City

Alfreton

Postal code

DE55 4RF

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 10 £ 5 737.96
2015-03-03 2200391 £ 2 730.00 Premises Costs
2015-03-03 2200391 £ 1 537.96 Premises Costs
2014 Derby City Council 18 £ 25 443.18
2014-02-28 1945577 £ 7 396.07 Premises Costs
2014-03-28 1967348 £ 3 991.09 Supplies And Services
2014 Derbyshire County Council 8 £ 20 972.07
2014-04-10 5100117400 £ 4 863.18 Goods Received/invoice Rec'd A/c
2014-03-25 5100113183 £ 4 557.10 Goods Received/invoice Rec'd A/c
2013 Derby City Council 2 £ 1 714.98
2013-05-02 1743873 £ 1 369.98 Premises Costs
2013-05-02 1743873 £ 345.00 Premises Costs
2013 Derbyshire County Council 38 £ 178 259.39
2013-06-12 5100021428 £ 53 124.99 Goods Received/invoice Rec'd A/c
2013-04-29 5100008231 £ 49 842.00 Goods Received/invoice Rec'd A/c
2012 Derby City Council 4 £ 1 597.00
2012-11-15 1628506 £ 780.00 Supplies And Services
2012-12-20 1644641 £ 560.00 Premises Costs
2012 Derbyshire County Council 12 £ 17 760.58
2012-10-12 5100038667 £ 4 746.30 Construction Payments - External
2012-12-28 5100055922 £ 2 864.15 Goods Received/invoice Rec'd A/c

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Similar companies nearby

Closest companies