PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED
Overview
| Company Name | PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00936149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED located?
| Registered Office Address | West Farm House Cams Hall Estate PO16 8UT Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| YJL FACILITIES LIMITED | May 16, 2001 | May 16, 2001 |
| FARROW CONSTRUCTION LIMITED | Jul 26, 1968 | Jul 26, 1968 |
What are the latest accounts for PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with updates | 4 pages | CS01 | ||
Termination of appointment of Lynsey Ann Storm as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 31 pages | AA | ||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Edward Clifford Gee as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lynsey Ann Storm as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Hellicar as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Alan Goodchild as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Glen Layton Cardinal on Mar 20, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Kim Michelle Cardinal as a secretary on Oct 01, 2022 | 2 pages | AP03 | ||
Appointment of Mr Paul Alan Goodchild as a director on Apr 27, 2022 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Roger Feast as a secretary on Jun 28, 2021 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 16, 2021 with updates | 5 pages | CS01 | ||
Change of details for Integrated Technical Solutions Group Limited as a person with significant control on Jun 24, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Kim Michelle Cardinal as a director on Jan 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to West Farm House Cams Hall Estate Fareham Hampshire PO16 8UT on Jul 06, 2019 | 1 pages | AD01 | ||
Who are the officers of PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARDINAL, Kim Michelle | Secretary | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | 302490330001 | |||||||
| CARDINAL, Glen Layton | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | United Kingdom | British | 182154880002 | |||||
| CLIFFORD GEE, Edward | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | England | English | 328587770001 | |||||
| HELLICAR, Matthew | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | England | British | 328587410001 | |||||
| CRANDON, Geoffrey Marcin Roderick | Secretary | 5 Abbey Close RG40 1WB Wokingham Berkshire | British | 27456720001 | ||||||
| FEAST, Roger | Secretary | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | British | 66800550003 | ||||||
| PIKE, Brian David | Secretary | 22 Dukes Wood RG11 6NF Crowthorne Berkshire | British | 10230870001 | ||||||
| PRICE, Alan Martin Andrew | Secretary | 30 Offington Gardens BN14 9AU Worthing West Sussex | British | 5634100001 | ||||||
| MONTPELLIER GROUP NOMINEES LIMITED | Secretary | 39 Cornhill EC3V 3NU London | 41291250009 | |||||||
| CARDINAL, Kim Michelle | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | United Kingdom | British | 257086200001 | |||||
| DAVIES, Malcolm Harold | Director | 139 The Ridgeway AL4 9XA St Albans Hertfordshire | British | 51514870001 | ||||||
| FEAST, Roger | Director | 3 Warners Mill Silks Way CM7 3GB Braintree Essex | United Kingdom | British | 66800550005 | |||||
| FROST, Malcolm John | Director | 3 Warners Mill Silks Way CM7 3GB Braintree Essex | British | 76705960002 | ||||||
| GOODCHILD, Paul Alan | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | United Kingdom | British | 271878010001 | |||||
| HALL, Peter Alastair | Director | 28 Oakway Shortlands BR2 0LJ Bromley Kent | England | British | 74346160001 | |||||
| MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | 36408020001 | ||||||
| STORM, Lynsey Ann | Director | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | England | English | 328587690001 | |||||
| SUTTON, Christopher Frederick | Director | 17 Charlton Close RG11 4YQ Wokingham Berkshire | British | 10256360001 | ||||||
| MONTPELLIER GROUP NOMINEES LIMITED | Director | 39 Cornhill EC3V 3NU London | 41291250009 |
Who are the persons with significant control of PLATINUM FACILITIES & MAINTENANCE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Integrated Technical Solutions Group Limited | May 08, 2019 | Cams Hall Estate PO16 8UT Fareham West Farm House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Feast | Apr 06, 2016 | Silks Way CM7 3GB Braintree 3 Warners Mill Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0