The Platform Repair Centre Limited DUDLEY


The Platform Repair Centre started in year 2014 as Private Limited Company with registration number 09074392. The The Platform Repair Centre company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dudley at Windmill Industrial Park. Postal code: DY2 0UY.

The firm has 2 directors, namely John P., Steven P.. Of them, John P., Steven P. have been with the company the longest, being appointed on 6 June 2014. As of 15 May 2024, our data shows no information about any ex officers on these positions.

The Platform Repair Centre Limited Address / Contact

Office Address Windmill Industrial Park
Office Address2 B4 Peartree Lane
Town Dudley
Post code DY2 0UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09074392
Date of Incorporation Fri, 6th Jun 2014
Industry Repair of other equipment
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

John P.

Position: Director

Appointed: 06 June 2014

Steven P.

Position: Director

Appointed: 06 June 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Steve P. This PSC and has 25-50% shares. The second entity in the PSC register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steve P.

Notified on 6 June 2017
Nature of control: 25-50% shares

Steven P.

Notified on 6 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John P.

Notified on 6 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth39 94231 038      
Balance Sheet
Cash Bank On Hand  13 87431 5562 79012 7492 6282 991
Current Assets78 802128 414129 09599 03344 45312 74924 19613 242
Debtors58 04959 56279 05686 17319 885 21 56810 251
Net Assets Liabilities  40 58928 5639 195-15 159-32 862 
Property Plant Equipment  85 72093 81299 16562 73627 1141 898
Total Inventories  36 16531 44021 778   
Cash Bank In Hand2 52720 632      
Net Assets Liabilities Including Pension Asset Liability39 94231 038      
Stocks Inventory18 22648 220      
Tangible Fixed Assets23 19940 594      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve39 94031 036      
Shareholder Funds39 94231 038      
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 787103 216139 645176 251201 467
Average Number Employees During Period     764
Creditors  120 190103 630134 32590 64484 17234 268
Fixed Assets23 19940 59485 72093 81299 16562 73627 114 
Increase From Depreciation Charge For Year Property Plant Equipment    36 42936 42936 60625 216
Net Current Assets Liabilities16 74322 49375 05966 381-89 872-77 895-59 976-21 026
Other Creditors  22 03345 058    
Property Plant Equipment Gross Cost   160 599202 381202 381203 365 
Total Additions Including From Business Combinations Property Plant Equipment    41 782 984 
Total Assets Less Current Liabilities39 94263 087160 779132 1939 195-15 159-32 862-19 128
Trade Creditors Trade Payables  32 00337 730    
Trade Debtors Trade Receivables  79 05686 173    
Number Shares Issued Fully Paid       100
Par Value Share       1
Creditors Due After One Year 32 049      
Creditors Due Within One Year62 059105 921      
Tangible Fixed Assets Additions27 73028 495      
Tangible Fixed Assets Cost Or Valuation27 73056 225      
Tangible Fixed Assets Depreciation4 53115 631      
Tangible Fixed Assets Depreciation Charged In Period4 53111 100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 19th December 2023 director's details were changed
filed on: 20th, December 2023
Free Download (2 pages)

Company search