Platinum Financial Services Limited CHESHIRE


Founded in 1999, Platinum Financial Services, classified under reg no. 03716488 is an active company. Currently registered at 6 Middlewich Road CW9 7AP, Cheshire the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 15, 1999 Platinum Financial Services Limited is no longer carrying the name 4 U Financial Services.

At present there are 2 directors in the the company, namely Leanne D. and Mark L.. In addition one secretary - Leanne D. - is with the firm. 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 Financial Services Limited Address / Contact

Office Address 6 Middlewich Road
Office Address2 Northwich
Town Cheshire
Post code CW9 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716488
Date of Incorporation Fri, 19th Feb 1999
Industry Pension funding
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Leanne D.

Position: Director

Appointed: 01 January 2015

Leanne D.

Position: Secretary

Appointed: 25 February 2013

Mark L.

Position: Director

Appointed: 01 October 2011

Kathryn L.

Position: Director

Appointed: 26 November 2010

Resigned: 25 February 2013

Leanne E.

Position: Director

Appointed: 22 October 2010

Resigned: 25 February 2013

Valerie A.

Position: Director

Appointed: 04 October 2005

Resigned: 30 June 2007

Daniel L.

Position: Director

Appointed: 04 March 2005

Resigned: 24 February 2012

Lisa W.

Position: Secretary

Appointed: 05 November 2001

Resigned: 01 June 2005

Lisa W.

Position: Director

Appointed: 20 April 2001

Resigned: 01 June 2005

Kathryn L.

Position: Director

Appointed: 20 April 2001

Resigned: 22 October 2010

John L.

Position: Secretary

Appointed: 08 October 1999

Resigned: 25 February 2013

Andrew W.

Position: Director

Appointed: 19 February 1999

Resigned: 21 April 2001

Andrew W.

Position: Secretary

Appointed: 19 February 1999

Resigned: 21 April 2001

Pamela P.

Position: Nominee Director

Appointed: 19 February 1999

Resigned: 19 February 1999

Margaret D.

Position: Nominee Secretary

Appointed: 19 February 1999

Resigned: 19 February 1999

Mark L.

Position: Director

Appointed: 19 February 1999

Resigned: 21 April 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Platinum Financial Holdings Limited from Northwich, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Platinum Financial Holdings Limited

6 Middlewich Road, Northwich, CW9 7AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04283008
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

4 U Financial Services October 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand466 616733 4041 030 2071 015 6861 276 9181 507 1231 754 3161 194 093
Current Assets592 625849 2271 138 4801 131 6081 356 7841 574 9901 810 1831 257 478
Debtors126 009115 823108 273115 92279 86667 86755 86763 385
Other Debtors116 759106 57399 0239 2509 2509 2509 2509 250
Property Plant Equipment17 34714 0217 3737 2877 2307 4157 5969 149
Other
Accumulated Amortisation Impairment Intangible Assets131 320165 000165 000198 333258 332318 332345 000 
Accumulated Depreciation Impairment Property Plant Equipment19 58824 26116 89419 32321 73924 20926 74230 670
Average Number Employees During Period66691091010
Creditors94 740106 452119 319146 171143 106147 398196 371185 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 825     
Disposals Property Plant Equipment  16 995     
Fixed Assets51 02714 0217 37373 95493 89834 0837 59612 654
Increase From Amortisation Charge For Year Intangible Assets 33 680 33 33359 99960 00026 668 
Increase From Depreciation Charge For Year Property Plant Equipment 4 6732 4582 4292 4162 4702 5333 928
Intangible Assets33 680  66 66786 66826 668  
Intangible Assets Gross Cost165 000165 000165 000265 000345 000345 000345 000 
Net Current Assets Liabilities497 885742 7751 019 161985 4371 213 6781 427 5921 613 8121 072 413
Number Shares Issued Fully Paid  10 00010 000    
Other Creditors17 75520 72925 78329 33033 75239 40938 89244 776
Other Taxation Social Security Payable76 98585 72393 536116 841109 354107 989157 479140 289
Par Value Share  11    
Property Plant Equipment Gross Cost36 93538 28224 26726 61028 96931 62434 33839 819
Total Additions Including From Business Combinations Intangible Assets   100 00080 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 3472 9802 3432 3592 6552 7145 481
Total Assets Less Current Liabilities548 912756 7961 026 5341 059 3911 307 5761 461 6751 621 4081 085 067
Investments Fixed Assets       3 505
Other Investments Other Than Loans       3 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (8 pages)

Company search

Advertisements