Platts Motor Company Limited

General information

Name:

Platts Motor Company Ltd

Office Address:

West Street West Street Marlow SL7 2NJ Bucks

Number: 00550585

Incorporation date: 1955-06-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1955 signifies the beginning of Platts Motor Company Limited, the company located at West Street West Street, Marlow, Bucks. This means it's been sixty nine years Platts Motor Company has existed on the local market, as the company was started on 1955-06-11. The registration number is 00550585 and the zip code is SL7 2NJ. The company now known as Platts Motor Company Limited, was previously registered as Platts Of Marlow. The change has occurred in 2001-11-20. This company's classified under the NACE and SIC code 45200, that means Maintenance and repair of motor vehicles. Platts Motor Company Ltd released its latest accounts for the period up to 31st December 2021. The company's latest annual confirmation statement was filed on 14th June 2023.

Timothy P., Joanne B., Bevan P. and Alison H. are the company's directors and have been working on the company success since 1992-06-27. To help the directors in their tasks, the business has been using the skills of Timothy P. as a secretary since 2009.

  • Previous company's names
  • Platts Motor Company Limited 2001-11-20
  • Platts Of Marlow Limited 1955-06-11

Financial data based on annual reports

Company staff

Timothy P.

Role: Director

Latest update: 13 April 2024

Timothy P.

Role: Secretary

Appointed: 28 June 2009

Latest update: 13 April 2024

Joanne B.

Role: Director

Appointed: 27 June 1992

Latest update: 13 April 2024

Bevan P.

Role: Director

Appointed: 27 June 1992

Latest update: 13 April 2024

Alison H.

Role: Director

Appointed: 27 June 1992

Latest update: 13 April 2024

People with significant control

Bevan P. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Bevan P.
Notified on 22 February 2022
Nature of control:
1/2 or less of shares
Timothy P.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of shares
Bevan P.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
68
Company Age

Closest Companies - by postcode