Platinum Cars (bournemouth) Limited DORSET


Platinum Cars (bournemouth) started in year 2005 as Private Limited Company with registration number 05580413. The Platinum Cars (bournemouth) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Dorset at 218 Malvern Road. Postal code: BH9 3BX. Since November 22, 2006 Platinum Cars (bournemouth) Limited is no longer carrying the name Platinum & Britannia Cars.

The company has one director. Colin N., appointed on 26 January 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Platinum Cars (bournemouth) Limited Address / Contact

Office Address 218 Malvern Road
Office Address2 Bournemouth
Town Dorset
Post code BH9 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05580413
Date of Incorporation Fri, 30th Sep 2005
Industry Taxi operation
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Colin N.

Position: Director

Appointed: 26 January 2018

Stephen H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 23 February 2018

Rodney C.

Position: Director

Appointed: 30 September 2005

Resigned: 30 December 2005

Stephen H.

Position: Director

Appointed: 30 September 2005

Resigned: 23 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2005

Resigned: 30 September 2005

David S.

Position: Director

Appointed: 30 September 2005

Resigned: 23 February 2018

Lesley S.

Position: Secretary

Appointed: 30 September 2005

Resigned: 30 November 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 September 2005

Resigned: 30 September 2005

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Colin N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen H. This PSC owns 25-50% shares. The third one is David S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Colin N.

Notified on 23 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 28 September 2016
Ceased on 23 February 2018
Nature of control: 25-50% shares

David S.

Notified on 28 September 2016
Ceased on 23 February 2018
Nature of control: 50,01-75% shares

Company previous names

Platinum & Britannia Cars November 22, 2006
Platinium & Britannia Cars December 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth   14 65415 351       
Balance Sheet
Current Assets   38 44731 60014 83119 7279 6211 9228 21516 3041 645
Net Assets Liabilities    15 3518 937648-8 966-33 333-40 750-31 497-36 887
Debtors18 18224 56032 37238 447        
Intangible Fixed Assets9 6368 2336 8305 390        
Net Assets Liabilities Including Pension Asset Liability4 30816 2607 81214 65415 351       
Tangible Fixed Assets28 36645 88134 48324 217        
Reserves/Capital
Called Up Share Capital15 30015 30015 30015 300        
Profit Loss Account Reserve-10 992960-7 488-646        
Shareholder Funds   14 65415 351       
Other
Average Number Employees During Period       11111
Creditors    41 19521 90935 28340 60441 32354 10250 40245 508
Fixed Assets38 00254 11441 31329 60724 94616 01529 93528 33536 62327 87021 97739 573
Net Current Assets Liabilities-16 678-17 258-2 733-3 812-9 595-7 078-15 556-30 983-39 401-45 887-34 098-43 863
Total Assets Less Current Liabilities21 32436 85638 58025 79515 3518 93714 379-2 648-2 778-18 017-12 121-4 290
Advances Credits Directors4 841-7 23619 53419 644        
Advances Credits Made In Period Directors 32 36342 46234 084        
Advances Credits Repaid In Period Directors 44 44015 69233 974        
Capital Employed4 30816 2607 81214 654        
Creditors Due After One Year17 01619 26529 43711 141        
Creditors Due Within One Year34 86041 81835 10542 25941 195       
Intangible Fixed Assets Aggregate Amortisation Impairment4 4045 8077 2108 650        
Intangible Fixed Assets Amortisation Charged In Period 1 4031 4031 440        
Intangible Fixed Assets Cost Or Valuation14 04014 04014 04014 040        
Number Shares Allotted 15 30015 30015 300        
Par Value Share 111        
Provisions For Liabilities Charges 1 3311 331         
Share Capital Allotted Called Up Paid15 30015 30015 30015 300        
Tangible Fixed Assets Additions 34 7987 07915 728        
Tangible Fixed Assets Cost Or Valuation40 29260 35050 82937 396        
Tangible Fixed Assets Depreciation11 92614 46916 34613 179        
Tangible Fixed Assets Depreciation Charged In Period 8 5828 0304 764        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 0396 1537 931        
Tangible Fixed Assets Disposals 14 74016 60029 161        

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2023
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements