ASK PLATT OFFICE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ASK PLATT OFFICE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711628

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abacus House, 450 Warrington Road, Culceth Warrington, Cheshire WA3 5QXCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon02/09/2025
Change of details for Mr David Liam Platt as a person with significant control on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr David Liam Platt on 2025-09-01
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon13/05/2021
Notification of Jacqueline Anne Mottershead as a person with significant control on 2021-02-01
dot icon03/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon11/02/2020
Termination of appointment of Alan Thomas Platt as a director on 2020-01-18
dot icon11/02/2020
Cessation of Alan Thomas Platt as a person with significant control on 2020-01-18
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon29/03/2018
Notification of Christopher Andrew Platt as a person with significant control on 2018-01-23
dot icon29/03/2018
Notification of David Liam Platt as a person with significant control on 2018-01-23
dot icon29/03/2018
Change of details for Mr Alan Thomas Platt as a person with significant control on 2018-01-23
dot icon05/02/2018
Appointment of Mr Christopher Andrew Platt as a director on 2018-01-23
dot icon05/02/2018
Appointment of Mr David Liam Platt as a director on 2018-01-23
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/03/2011
Secretary's details changed for Keith Richard Platt on 2011-03-26
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon20/04/2010
Director's details changed for Alan Thomas Platt on 2010-03-26
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/03/2009
Return made up to 26/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 26/03/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/03/2007
Return made up to 26/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/09/2006
Return made up to 26/03/05; full list of members
dot icon15/09/2006
Return made up to 26/03/06; full list of members
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Ad 02/05/05--------- £ si 98@1=98 £ ic 1/99
dot icon25/05/2006
Registered office changed on 25/05/06 from: abacus hosue
dot icon16/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 26/03/04; full list of members
dot icon07/05/2003
New secretary appointed
dot icon22/04/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon22/04/2003
Registered office changed on 22/04/03 from: abacus house po. Box 37, holcroft lane culcheth cheshire WA3 5FH
dot icon22/04/2003
New director appointed
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon26/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.64K
-
0.00
-
-
2022
6
9.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/03/2003 - 28/03/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/03/2003 - 28/03/2003
41295
Mr Alan Thomas Platt
Director
28/03/2003 - 18/01/2020
-
Platt, Christopher Andrew
Director
23/01/2018 - Present
2
Mr David Liam Platt
Director
23/01/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASK PLATT OFFICE SUPPLIES LIMITED

ASK PLATT OFFICE SUPPLIES LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at Abacus House, 450 Warrington Road, Culceth Warrington, Cheshire WA3 5QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASK PLATT OFFICE SUPPLIES LIMITED?

toggle

ASK PLATT OFFICE SUPPLIES LIMITED is currently Active. It was registered on 26/03/2003 .

Where is ASK PLATT OFFICE SUPPLIES LIMITED located?

toggle

ASK PLATT OFFICE SUPPLIES LIMITED is registered at Abacus House, 450 Warrington Road, Culceth Warrington, Cheshire WA3 5QX.

What does ASK PLATT OFFICE SUPPLIES LIMITED do?

toggle

ASK PLATT OFFICE SUPPLIES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ASK PLATT OFFICE SUPPLIES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.