Company NamePlatinum Enterprise (UK) Limited
DirectorMohammed Jamil Baig
Company StatusActive - Proposal to Strike off
Company Number03538175
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous NameGolden Night Beds Co Ltd

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Mohammed Jamil Baig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Millwater Avenue
Dewsbury
West Yorkshire
WF12 9QN
Director NameMohammed Riaz Baig
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2002)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Headfield Road
Dewsbury
West Yorkshire
WF12 9JE
Director NameMr Mohammed Shakeel Baig
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration25 years, 9 months (resigned 14 February 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Secretary NameMr Mohammed Shakeel Baig
NationalityBritish
StatusResigned
Appointed01 May 1998(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Director NameSidney Francis Slater
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2004)
RoleSales Director
Correspondence Address12 Jacksons Lane
Billericay
Essex
CM11 1AH
Director NameSajid Mahmood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 February 2024)
RolePurchase Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Headfield Road
Saville Town
Dewsbury
West Yorkshire
WF12 9JE
Director NameMr Mohammed Raheel Baig
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2022)
RolePurchase Director
Country of ResidenceEngland
Correspondence AddressSavile Business Centre Mill Street East
Dewsbury
WF12 9AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebodyease.co.uk
Email address[email protected]
Telephone01924 469000
Telephone regionWakefield

Location

Registered AddressSavile Business Centre
Mill Street East
Dewsbury
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Mehrban Khan
4.00%
Ordinary
21 at £1Mohammed Riaz Baig
21.00%
Ordinary
20 at £1Shaheen Baig
20.00%
Ordinary
15 at £1Mohammed Jamil Baig
15.00%
Ordinary
15 at £1Mohammed Raheel Baig
15.00%
Ordinary
15 at £1Mohammed Shakeel Baig
15.00%
Ordinary
10 at £1Sajid Mahmood
10.00%
Ordinary

Financials

Year2014
Net Worth£797,319
Cash£359,595
Current Liabilities£667,353

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

14 February 2024Application to strike the company off the register (1 page)
14 February 2024Termination of appointment of Mohammed Shakeel Baig as a director on 14 February 2024 (1 page)
14 February 2024Termination of appointment of Sajid Mahmood as a director on 14 February 2024 (1 page)
29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
8 August 2022Termination of appointment of Mohammed Raheel Baig as a director on 31 July 2022 (1 page)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 April 2019Director's details changed for Mr Mohammed Jamil Baig on 2 April 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Mohammed Raheel Baig on 2 April 2019 (2 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 February 2018Auditor's resignation (1 page)
5 February 2018Full accounts made up to 31 March 2017 (20 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Director's details changed for Mr Mohammed Raheel Baig on 1 April 2015 (2 pages)
13 May 2016Termination of appointment of Mohammed Shakeel Baig as a secretary on 1 April 2015 (1 page)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Termination of appointment of Mohammed Shakeel Baig as a secretary on 1 April 2015 (1 page)
13 May 2016Director's details changed for Mr Mohammed Raheel Baig on 1 April 2015 (2 pages)
23 March 2016Appointment of Mr Mohammed Raheel Baig as a director on 1 April 2014 (2 pages)
23 March 2016Appointment of Mr Mohammed Raheel Baig as a director on 1 April 2014 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
27 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Company name changed golden night beds co LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed golden night beds co LTD\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Director's details changed for Sajid Mahmood on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mohammed Jamil Baig on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Sajid Mahmood on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Mohammed Jamil Baig on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mohammed Jamil Baig on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Sajid Mahmood on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (6 pages)
8 May 2009Return made up to 31/03/09; full list of members (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (9 pages)
14 May 2007Return made up to 31/03/07; full list of members (9 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 31/03/04; full list of members (9 pages)
10 May 2004Return made up to 31/03/04; full list of members (9 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
14 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
14 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
8 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
7 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 31/03/01; full list of members (7 pages)
21 June 2001Return made up to 31/03/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/05/99
(6 pages)
5 May 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 05/05/99
(6 pages)
5 May 1999New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: albion mills bradford road dewsbury west yorkshire WF13 3HD (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: albion mills bradford road dewsbury west yorkshire WF13 3HD (1 page)
24 July 1998New director appointed (2 pages)
31 March 1998Incorporation (12 pages)
31 March 1998Incorporation (12 pages)