PLATINUM INDUSTRIAL CO., LTD.

Register to unlock more data on OkredoRegister

PLATINUM INDUSTRIAL CO., LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12291806

Incorporation date

31/10/2019

Size

Dormant

Contacts

Registered address

Registered address

Adamson House, Wilmslow Road, Manchester M20 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2020)
dot icon02/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Adamson House Wilmslow Road Manchester M20 2YY on 2026-04-02
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Registered office address changed from PO Box 4385 12291806 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-23
dot icon06/05/2025
Registered office address changed to PO Box 4385, 12291806 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06
dot icon09/04/2025
Accounts for a dormant company made up to 2024-10-18
dot icon24/01/2025
Address of person with significant control Zhenguo Lin changed to 12291806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of person with significant control Zhijun Cheng changed to 12291806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Zhijun Cheng changed to 12291806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Uk Jiecheng Business Limited changed to 12291806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Uk Jiecheng Business Limited changed to 12291806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon15/12/2024
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-15
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/04/2024
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-12
dot icon28/02/2024
Appointment of Zhijun Cheng as a director on 2024-02-28
dot icon28/02/2024
Appointment of Uk Jiecheng Business Limited as a secretary on 2024-02-28
dot icon28/02/2024
Notification of Zhijun Cheng as a person with significant control on 2024-02-28
dot icon28/02/2024
Notification of Zhenguo Lin as a person with significant control on 2024-02-28
dot icon05/02/2024
Accounts for a dormant company made up to 2023-10-18
dot icon14/11/2023
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2023-10-15
dot icon02/11/2023
Termination of appointment of Zhijun Cheng as a director on 2023-10-11
dot icon02/11/2023
Cessation of Zhijun Cheng as a person with significant control on 2023-10-11
dot icon02/11/2023
Cessation of Zhenguo Lin as a person with significant control on 2023-10-11
dot icon13/10/2023
Termination of appointment of Tinghe Inter Ltd as a secretary on 2023-10-13
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon13/10/2023
Appointment of Uk Jiecheng Business Limited as a secretary on 2023-10-13
dot icon11/10/2023
Registered office address changed from , Room 519.Sketch House Clifton Terrace, London, N4 3JP, England to 291 Brighton Road South Croydon CR2 6EQ on 2023-10-11
dot icon18/10/2022
Previous accounting period shortened from 2022-10-31 to 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-10-18
dot icon11/12/2020
Registered office address changed from , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2020-12-11
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100,000.00

Confirmation

dot iconLast made up date
18/10/2024
dot iconNext confirmation date
13/10/2025
dot iconLast change occurred
18/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
18/10/2024
dot iconNext account date
18/10/2025
dot iconNext due on
18/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00K
-
0.00
100.00K
-
2022
-
100.00K
-
0.00
100.00K
-
2022
-
100.00K
-
0.00
100.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00K £Ascended0.00 % *

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
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
13/10/2023 - 15/10/2023
2103
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
28/02/2024 - 12/04/2024
2103
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
31/10/2019 - 10/12/2020
343
Zhijun Cheng
Director
31/10/2019 - 11/10/2023
-
Zhijun Cheng
Director
28/02/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLATINUM INDUSTRIAL CO., LTD.

PLATINUM INDUSTRIAL CO., LTD. is an(a) Active company incorporated on 31/10/2019 with the registered office located at Adamson House, Wilmslow Road, Manchester M20 2YY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLATINUM INDUSTRIAL CO., LTD.?

toggle

PLATINUM INDUSTRIAL CO., LTD. is currently Active. It was registered on 31/10/2019 .

Where is PLATINUM INDUSTRIAL CO., LTD. located?

toggle

PLATINUM INDUSTRIAL CO., LTD. is registered at Adamson House, Wilmslow Road, Manchester M20 2YY.

What does PLATINUM INDUSTRIAL CO., LTD. do?

toggle

PLATINUM INDUSTRIAL CO., LTD. operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

What is the latest filing for PLATINUM INDUSTRIAL CO., LTD.?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to Adamson House Wilmslow Road Manchester M20 2YY on 2026-04-02.