Platinum Precision Sheet Metal Limited CROSSHILLS, KEIGHLEY


Founded in 2013, Platinum Precision Sheet Metal, classified under reg no. 08584756 is an active company. Currently registered at Unit 10 The Crossings BD20 7BW, Crosshills, Keighley the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2014-03-26 Platinum Precision Sheet Metal Limited is no longer carrying the name Axis Fabrications.

The company has 5 directors, namely Alastair M., Clive B. and Michael R. and others. Of them, Timothy F. has been with the company the longest, being appointed on 18 March 2014 and Alastair M. has been with the company for the least time - from 22 May 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marcus G. who worked with the the company until 6 October 2022.

Platinum Precision Sheet Metal Limited Address / Contact

Office Address Unit 10 The Crossings
Office Address2 Crosshils Businenss Park
Town Crosshills, Keighley
Post code BD20 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08584756
Date of Incorporation Wed, 26th Jun 2013
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alastair M.

Position: Director

Appointed: 22 May 2023

Clive B.

Position: Director

Appointed: 02 January 2020

Michael R.

Position: Director

Appointed: 09 February 2018

Mark M.

Position: Director

Appointed: 09 February 2018

Timothy F.

Position: Director

Appointed: 18 March 2014

Michael S.

Position: Director

Appointed: 29 April 2019

Resigned: 16 August 2022

Matthew M.

Position: Director

Appointed: 01 September 2018

Resigned: 05 July 2019

Kevin S.

Position: Director

Appointed: 01 September 2018

Resigned: 11 December 2019

Marcus G.

Position: Secretary

Appointed: 22 May 2018

Resigned: 06 October 2022

Marcus G.

Position: Director

Appointed: 22 May 2018

Resigned: 06 October 2022

Marcus C.

Position: Director

Appointed: 22 May 2018

Resigned: 25 June 2021

Mike D.

Position: Director

Appointed: 16 November 2015

Resigned: 28 February 2018

Rodney B.

Position: Director

Appointed: 18 March 2014

Resigned: 17 September 2016

Lee W.

Position: Director

Appointed: 18 March 2014

Resigned: 27 February 2015

Scott B.

Position: Director

Appointed: 26 June 2013

Resigned: 18 March 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Platinum Stairlifts Limited from Keighley, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Platinum Rails Holidings Limited that entered Huddersfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Platinum Stairlifts Limited

Unit 10 Cross Hills Business Park Cross Hills, Keighley, West Yorkshire, BD20 7BW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03179671
Notified on 5 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Platinum Rails Holidings Limited

35 Westgate, Huddersfield, HD1 1PA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 75,01-100% shares

Company previous names

Axis Fabrications March 26, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 5th, January 2024
Free Download (19 pages)

Company search

Advertisements