Company NamePlatinum Vehicle Assessors Ltd
DirectorMubbushar Mirza
Company StatusActive
Company Number08031560
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Previous NamePlatinium Vehicle Assessors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Mubbushar Mirza
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address18 Peakdale Avenue
Heald Green
Cheadle
SK8 3QL

Location

Registered Address18 Peakdale Avenue
Heald Green
Cheadle
SK8 3QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,526
Cash£2,341

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 6 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
16 June 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
6 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
16 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
22 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
12 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 April 2012Company name changed platinium vehicle assessors LTD\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Company name changed platinium vehicle assessors LTD\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Incorporation (24 pages)
16 April 2012Incorporation (24 pages)