Company NamePlatinum Transport Solutions Ltd
DirectorsStuart John Chown and Abbe Lian Gillen
Company StatusActive
Company Number04345899
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stuart John Chown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(3 days after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fordgate Business Park
Belvedere
Kent
DA17 6AS
Director NameMrs Abbe Lian Gillen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Fishers Way
Belvedere
DA17 6BS
Director NameMr Joel Tait
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(3 days after company formation)
Appointment Duration18 years, 9 months (resigned 16 October 2020)
RoleTransporter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Fishers Way
Belvedere
DA17 6BS
Secretary NameJoel Tait
NationalityBritish
StatusResigned
Appointed31 December 2001(3 days after company formation)
Appointment Duration18 years, 9 months (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressUnit 14 Fishers Way
Belvedere
DA17 6BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteplatinumtransport.co.uk
Telephone020 83207977
Telephone regionLondon

Location

Registered AddressUnit 1
Fordgate Business Park
Belvedere
Kent
DA17 6AS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,413
Cash£28,260
Current Liabilities£452,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

15 January 2021Delivered on: 20 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2007Delivered on: 6 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 May 2005Delivered on: 11 June 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
19 October 2023Registered office address changed from Unit 14 Fishers Way Belvedere DA17 6BS England to Unit 1 Fordgate Business Park Belvedere Kent DA17 6AS on 19 October 2023 (1 page)
30 June 2023Resolutions
  • RES14 ‐ Sum of £630.00 capitalised and appropriated as capital to and among the holders of the ordinary class a shares of £1.00 each in the capital 01/06/2023
(1 page)
21 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2023Statement of capital on 21 June 2023
  • GBP 90
(3 pages)
21 June 2023Solvency Statement dated 01/06/23 (1 page)
20 June 2023Notification of Laura Tait as a person with significant control on 2 June 2023 (2 pages)
20 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 720
(3 pages)
20 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
8 June 2023Satisfaction of charge 043458990003 in full (1 page)
30 March 2023Satisfaction of charge 1 in full (1 page)
30 March 2023Satisfaction of charge 2 in full (1 page)
31 January 2023Amended total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
7 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
2 November 2022Amended total exemption full accounts made up to 31 March 2021 (8 pages)
20 May 2022Director's details changed for Abbe Gillen on 20 May 2022 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 April 2021Appointment of Abbe Gillen as a director on 24 April 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
20 January 2021Registration of charge 043458990003, created on 15 January 2021 (41 pages)
7 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2020Memorandum and Articles of Association (16 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
29 October 2020Cessation of Joel Edward James Tait as a person with significant control on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Joel Tait as a secretary on 16 October 2020 (1 page)
29 October 2020Change of details for Mr Stuart John Chown as a person with significant control on 16 October 2020 (2 pages)
29 October 2020Termination of appointment of Joel Tait as a director on 16 October 2020 (1 page)
29 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 300
(4 pages)
2 April 2020Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF England to Unit 14 Fishers Way Belvedere DA17 6BS on 2 April 2020 (1 page)
2 April 2020Registered office address changed from Unit 14 Fishers Way Belvedere Kent DA17 6BS England to 35 Berkeley Square Mayfair London W1J 5BF on 2 April 2020 (1 page)
15 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
5 March 2018Registered office address changed from Unit 9 Burts Wharf Crabtree Manorway North Belvedere Kent DA17 6LJ to Unit 14 Fishers Way Belvedere Kent DA17 6BS on 5 March 2018 (1 page)
2 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Mr Joel Tait on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Joel Tait on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Joel Tait on 16 July 2012 (1 page)
16 July 2012Director's details changed for Mr Stuart John Chown on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Stuart John Chown on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Joel Tait on 16 July 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
16 March 2012Director's details changed for Mr Stuart John Chown on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Joel Tait on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Stuart John Chown on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Joel Tait on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Joel Tait on 16 March 2012 (2 pages)
16 March 2012Secretary's details changed for Joel Tait on 16 March 2012 (2 pages)
20 February 2012Registered office address changed from Unit 9 Bruts Wharf Crabtree Manorway North Belvedere Kent DA17 6AB on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from Unit 9 Bruts Wharf Crabtree Manorway North Belvedere Kent DA17 6AB on 20 February 2012 (2 pages)
8 February 2012Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Durable House Crabtree Manorway South Belvedere Kent DA17 6AB on 8 February 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 14 February 2010 with a full list of shareholders (14 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (13 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (13 pages)
9 February 2010Annual return made up to 16 February 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Joel Tait on 3 February 2010 (3 pages)
9 February 2010Secretary's details changed for Joel Tait on 3 February 2010 (3 pages)
9 February 2010Director's details changed for Joel Tait on 3 February 2010 (3 pages)
9 February 2010Secretary's details changed for Joel Tait on 3 February 2010 (3 pages)
9 February 2010Annual return made up to 16 February 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Joel Tait on 3 February 2010 (3 pages)
9 February 2010Secretary's details changed for Joel Tait on 3 February 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 29 January 2010 (3 pages)
29 January 2010Registered office address changed from 15a Capital Industrial Estate Crabtree Manorway South Belvedere Kent DA17 6BJ on 29 January 2010 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 28/12/07; no change of members (7 pages)
20 March 2008Return made up to 28/12/07; no change of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2007Return made up to 28/12/06; full list of members (7 pages)
10 May 2007Return made up to 28/12/06; full list of members (7 pages)
29 June 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 February 2006Registered office changed on 14/02/06 from: 79 lee high road, london, SE13 5NS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 79 lee high road, london, SE13 5NS (1 page)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
2 February 2005Return made up to 28/12/04; full list of members (7 pages)
2 February 2005Return made up to 28/12/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 June 2004New secretary appointed;new director appointed (1 page)
23 June 2004New secretary appointed;new director appointed (1 page)
27 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2003Return made up to 28/12/02; full list of members (8 pages)
29 January 2003Return made up to 28/12/02; full list of members (8 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
20 March 2002Company name changed platinum express courier transpo rt services LTD\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed platinum express courier transpo rt services LTD\certificate issued on 20/03/02 (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 22 buckley close, crayford, kent DA1 4SQ (1 page)
17 January 2002Registered office changed on 17/01/02 from: 22 buckley close, crayford, kent DA1 4SQ (1 page)
17 January 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Ad 31/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2001Incorporation (11 pages)
28 December 2001Incorporation (11 pages)