ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Platts Harris Limited

Platts Harris Limited is a dormant company incorporated on 25 May 1983 with the registered office located in Stoke-on-Trent, Staffordshire. Platts Harris Limited was registered 42 years ago.
Status
Dormant
Dormant since 11 months ago
Company No
01726323
Private limited company
Age
42 years
Incorporated 25 May 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 7 Jul 2025 (3 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
01777870111
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1982
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Lookers Motor Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Martin Paul Reay, Owen John McLellan, and 2 more are mutual people.
Active
S.Jennings Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Lookers Motor Group Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Dutton-Forshaw Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Lookers Motor Holdings Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Addison Motors Limited
Martin Paul Reay, Owen John McLellan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1.38M
Same as previous period
Total Liabilities
-£30K
Same as previous period
Net Assets
£1.35M
Same as previous period
Debt Ratio (%)
2%
Same as previous period
Latest Activity
James Brearley Resigned
24 Days Ago on 7 Oct 2025
Mr Owen John Mclellan Appointed
1 Month Ago on 1 Oct 2025
Dormant Accounts Submitted
1 Month Ago on 29 Sep 2025
Lookers Motor Holdings Limited (PSC) Details Changed
3 Months Ago on 7 Jul 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Confirmation Submitted
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Martin Paul Reay Resigned
11 Months Ago on 7 Nov 2024
Mr James Brearley Appointed
1 Year Ago on 18 Oct 2024
Get Credit Report
Discover Platts Harris Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of James Brearley as a director on 7 October 2025
Submitted on 15 Oct 2025
Appointment of Mr Owen John Mclellan as a director on 1 October 2025
Submitted on 6 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 29 Sep 2025
Statement of capital on 10 September 2025
Submitted on 10 Sep 2025
Resolutions
Submitted on 10 Sep 2025
Statement by Directors
Submitted on 10 Sep 2025
Solvency Statement dated 05/09/25
Submitted on 10 Sep 2025
Change of details for Lookers Motor Holdings Limited as a person with significant control on 7 July 2025
Submitted on 11 Jul 2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 7 July 2025
Submitted on 7 Jul 2025
Satisfaction of charge 9 in full
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year