Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary Name | Mrs Nicola Platt |
---|---|
Status | Current |
Appointed | 01 December 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Mr Ken Platt |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Linda Platt |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 01 December 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Linda Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(4 years, 9 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | plattconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 533184 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £331,989 |
Cash | £166,022 |
Current Liabilities | £135,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
3 December 1990 | Delivered on: 14 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
12 December 2023 | Director's details changed for Chris Platt on 10 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 12 December 2023 (1 page) |
12 December 2023 | Change of details for Mr Christopher Platt as a person with significant control on 10 December 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Linda Platt as a director on 1 December 2021 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 December 2021 | Termination of appointment of Ken Platt as a director on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Linda Platt as a secretary on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Mrs Nicola Platt as a secretary on 1 December 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 December 2019 | Cessation of Ken Platt as a person with significant control on 21 March 2018 (1 page) |
5 December 2019 | Notification of Christopher Platt as a person with significant control on 21 March 2018 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Ken Platt on 10 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Ken Platt on 10 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Linda Platt on 10 December 2013 (2 pages) |
9 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Chris Platt on 10 December 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Linda Platt on 10 December 2013 (1 page) |
9 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Secretary's details changed for Linda Platt on 10 December 2013 (1 page) |
9 January 2014 | Director's details changed for Linda Platt on 10 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Chris Platt on 10 December 2013 (2 pages) |
9 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 9 January 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
16 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 January 2010 | Director's details changed for Ken Platt on 10 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Chris Platt on 10 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Ken Platt on 10 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Linda Platt on 10 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Linda Platt on 10 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Chris Platt on 10 December 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 10/12/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o mclintock and partners 2 hilliards court wrexham road chester CH4 9QP (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: c/o mclintock and partners 2 hilliards court wrexham road chester CH4 9QP (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
22 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
6 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 January 2000 | Return made up to 10/12/99; full list of members
|
12 January 2000 | Return made up to 10/12/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
15 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
18 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 10/12/95; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |