PLATONOFF & HARRIS LIMITED
Overview
Company Name | PLATONOFF & HARRIS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02704053 |
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 PLATONOFF & HARRIS LIMITED?
- Other construction installation (43290) / Construction
Where is PLATONOFF & HARRIS LIMITED located?
Registered Office Address | 1 Tower House Tower Centre EN11 8UR Hoddesdon Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLATONOFF & HARRIS LIMITED?
Company Name | From | Until |
---|---|---|
PLATONOFF & HARRIS PLC | Sep 28, 1992 | Sep 28, 1992 |
NEWFLAG PUBLIC LIMITED COMPANY | Apr 06, 1992 | Apr 06, 1992 |
What are the latest accounts for PLATONOFF & HARRIS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for PLATONOFF & HARRIS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for PLATONOFF & HARRIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | pages | SH10 | ||||||||||
Appointment of Mr Stephen Fearn as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Turner as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jae Bayford as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Cundall as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Eileen Fearn as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Aug 31, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on Apr 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 027040530004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Satisfaction of charge 027040530005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 027040530006, created on Apr 05, 2023 | 4 pages | MR01 | ||||||||||
Registration of charge 027040530005, created on Apr 05, 2023 | 4 pages | MR01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Ervin Fearn on Sep 24, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Brian Ervin Fearn as a person with significant control on Sep 24, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Brian Ervin Fearn as a person with significant control on Jan 19, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||
Who are the officers of PLATONOFF & HARRIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTSON, Anne Elizabeth | Secretary | Marsh Lane Stanstead Abbotts SG12 8HH Ware 2 Ambler View England | British | 15202710001 | ||||||
BAYFORD, Jae | Director | Marsh Lane SG12 8HH Stanstead Abbotts 2 Ambler View Hertfordshire England | England | British | Company Director | 330248070001 | ||||
CUNDALL, Gary | Director | Marsh Lane SG12 8HH Stanstead Abbotts 2 Ambler View Hertfordshire England | England | British | Company Director | 330246270001 | ||||
FEARN, Brian Ervin | Director | Marsh Lane SG12 8HH Stanstead Abbotts 2 Ambler View Herts United Kingdom | England | British | Company Director | 2744170003 | ||||
FEARN, Eileen | Director | Marsh Lane SG12 8HH Stanstead Abbotts 2 Ambler View Hertfordshire England | England | British | Company Director | 330245220001 | ||||
FEARN, Stephen | Director | Tower Centre EN11 8UR Hoddesdon 1 Tower House Hertfordshire England | England | British | Non-Executive Director | 188816800002 | ||||
TURNER, James | Director | Marsh Lane SG12 8HH Stanstead Abbotts 2 Ambler View Hertfordshire England | England | British | Company Director | 330248340001 | ||||
BROOKES, Peter | Secretary | 49 Edensor Drive DE56 1TL Belper Derbyshire | British | 50842360001 | ||||||
SMITH, Robert Alfred | Secretary | Hathaways Leckhampstead Road Akeley MK18 5HG Buckingham Buckinghamshire | British | Company Director | 54033730001 | |||||
THOMAS, David Lloyd | Secretary | 4 Foundry Close Cottenham CB4 4TU Cambridge Cambridgeshire | British | 28065380001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
FEARN, Margaret | Director | The Lodge Yewlands EN11 8BT Hoddesdon Hertfordshire | British | Director | 115879890001 | |||||
SAMPLES, Christopher Stewart | Director | 22 Western Gardens Western Boulevard NG8 5GP Nottingham | British | Company Director | 34440290001 | |||||
SMITH, Robert Alfred | Director | Hathaways Leckhampstead Road Akeley MK18 5HG Buckingham Buckinghamshire | British | Company Director | 54033730001 | |||||
THOMAS, David Lloyd | Director | 4 Foundry Close Cottenham CB4 4TU Cambridge Cambridgeshire | British | Joinery Manufacturer | 28065380001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PLATONOFF & HARRIS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Brian Ervin Fearn | Jun 30, 2016 | Marsh Lane Stanstead Abbotts SG12 8HH Ware 2 Ambler View England | No |
Nationality: British Country of Residence: England | |||
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