Platinum Finishes Limited

General information

Name:

Platinum Finishes Ltd

Office Address:

6 Knightwood Close Ashurst SO40 7FE Southampton

Number: 04781149

Incorporation date: 2003-05-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Platinum Finishes came into being in 2003 as a company enlisted under no 04781149, located at SO40 7FE Southampton at 6 Knightwood Close. The company has been in business for twenty one years and its last known status is active. The enterprise's SIC code is 43310 and has the NACE code: Plastering. Thu, 30th Jun 2022 is the last time company accounts were filed.

2 transactions have been registered in 2015 with a sum total of £26,066. In 2014 there was a similar number of transactions (exactly 3) that added up to £8,950. Cooperation with the Southampton City Council council covered the following areas: Pment - Main Contractor, Sub Contractors - Work Order Use and Adaptions - Repair And Maintenance.

At present, we can name only a single managing director in the company: Louise W. (since February 16, 2023). Since April 2017 Louise W., had been fulfilling assigned duties for the limited company until the resignation five years ago. Additionally another director, including Keith W. quit one year ago. In order to support the directors in their duties, this particular limited company has been using the skills of Louise W. as a secretary since May 2003.

Financial data based on annual reports

Company staff

Louise W.

Role: Director

Appointed: 16 February 2023

Latest update: 5 March 2024

Louise W.

Role: Secretary

Appointed: 29 May 2003

Latest update: 5 March 2024

People with significant control

Louise W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Louise W.
Notified on 29 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith W.
Notified on 6 April 2016
Ceased on 16 February 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith W.
Notified on 29 May 2017
Ceased on 29 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England on 2023/06/01 to 6 Knightwood Close Ashurst Southampton Hampshire SO40 7FE (AD01)
filed on: 1st, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2013

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2014

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2015

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

HQ address,
2016

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Accountant/Auditor,
2012 - 2013

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

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 Southampton City Council 2 £ 26 066.30
2015-06-08 42421253 £ 21 616.30 Pment - Main Contractor
2015-02-03 42365612 £ 4 450.00 Pment - Main Contractor
2014 Southampton City Council 3 £ 8 950.00
2014-11-03 42330963 £ 8 950.00 Sub Contractors - Work Order Use
2014-11-22 42340442 £ 8 950.00 Adaptions - Repair And Maintenance
2014-11-07 22446 £ -8 950.00 Sub Contractors - Work Order Use

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
20
Company Age

Closest Companies - by postcode