Background WavePink WaveYellow Wave

PLATINUM PRECISION SHEET METAL LIMITED (08584756)

PLATINUM PRECISION SHEET METAL LIMITED (08584756) is an active UK company. incorporated on 26 June 2013. with registered office in Crosshills, Keighley. The company operates in the Manufacturing sector, engaged in unknown sic code (25500). PLATINUM PRECISION SHEET METAL LIMITED has been registered for 12 years.

Company Number
08584756
Status
active
Type
ltd
Incorporated
26 June 2013
Age
12 years
Address
Unit 10 The Crossings, Crosshills, Keighley, BD20 7BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25500)
SIC Codes
25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM PRECISION SHEET METAL LIMITED

PLATINUM PRECISION SHEET METAL LIMITED is an active company incorporated on 26 June 2013 with the registered office located in Crosshills, Keighley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25500). PLATINUM PRECISION SHEET METAL LIMITED was registered 12 years ago.(SIC: 25500)

Status

active

Active since 12 years ago

Company No

08584756

LTD Company

Age

12 Years

Incorporated 26 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AXIS FABRICATIONS LIMITED
From: 26 June 2013To: 26 March 2014
Contact
Address

Unit 10 The Crossings Crosshils Businenss Park Crosshills, Keighley, BD20 7BW,

Previous Addresses

35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 24 March 2014To: 26 March 2014
9 Bramhall Ave Harwood BL2 4EL England
From: 26 June 2013To: 24 March 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jan 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Oct 16
Owner Exit
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jul 21
Director Left
Aug 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name
6 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Incorporation Company
26 June 2013
NEWINCIncorporation