Company NamePlatine Solutions Limited
DirectorsJohn Michael Chrimes and Faith Chrimes
Company StatusActive
Company Number06121500
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Chrimes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Buxton Road
Macclesfield
Cheshire
SK10 1QT
Secretary NameFaith Chrimes
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address337 Buxton Road
Macclesfield
Cheshire
SK10 1QT
Director NameMrs Faith Chrimes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
SK11 6JX

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70 at £1John Chrimes
70.00%
Ordinary
30 at £1Faith Chrimes
30.00%
Ordinary

Financials

Year2014
Net Worth£8,568
Cash£41,639
Current Liabilities£38,957

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page)
26 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Appointment of Mrs Faith Chrimes as a director on 31 January 2017 (2 pages)
21 February 2017Appointment of Mrs Faith Chrimes as a director on 31 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Registered office address changed from 337 Buxton Road Macclesfield Cheshire SK10 1QT to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 337 Buxton Road Macclesfield Cheshire SK10 1QT to C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 10 August 2015 (1 page)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Register inspection address has been changed from C/O Mr John Chrimes 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN United Kingdom (1 page)
26 February 2013Director's details changed for John Chrimes on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Faith Chrimes on 26 February 2013 (2 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 February 2013Registered office address changed from 4 Ravenhoe Lane, Rainow Macclesfield Cheshire SK10 5TN on 26 February 2013 (1 page)
26 February 2013Director's details changed for John Chrimes on 26 February 2013 (2 pages)
26 February 2013Register inspection address has been changed from C/O Mr John Chrimes 4 Ravenhoe Lane Rainow Macclesfield Cheshire SK10 5TN United Kingdom (1 page)
26 February 2013Registered office address changed from 4 Ravenhoe Lane, Rainow Macclesfield Cheshire SK10 5TN on 26 February 2013 (1 page)
26 February 2013Secretary's details changed for Faith Chrimes on 26 February 2013 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for John Chrimes on 21 February 2010 (2 pages)
22 February 2010Director's details changed for John Chrimes on 21 February 2010 (2 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
28 October 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
28 October 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 21/02/08; full list of members (3 pages)
8 April 2008Return made up to 21/02/08; full list of members (3 pages)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2007Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 4 ravenhoe lane, rainow macclesfield cheshire SK10 5TN (1 page)
27 February 2007Registered office changed on 27/02/07 from: 4 ravenhoe lane, rainow macclesfield cheshire SK10 5TN (1 page)
27 February 2007Registered office changed on 27/02/07 from: mitchell charlesworth 6TH floor, brazennose house west brazennose street manchester M2 5FE (1 page)
27 February 2007Registered office changed on 27/02/07 from: mitchell charlesworth 6TH floor, brazennose house west brazennose street manchester M2 5FE (1 page)
21 February 2007Incorporation (10 pages)
21 February 2007Incorporation (10 pages)