This company is commonly known as Direct-to-plate Limited. The company was founded 27 years ago and was given the registration number 03261076. The firm's registered office is in STOKE ON TRENT. You can find them at Unit 74 Shelton Enterprise Centre, Bedford Street, Stoke On Trent, Stafforshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | DIRECT-TO-PLATE LIMITED |
---|---|---|
Company Number | : | 03261076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 74 Shelton Enterprise Centre, Bedford Street, Stoke On Trent, Stafforshire, ST1 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22a, Higham Lane, Gee Cross, Hyde, England, SK14 5LX | Secretary | 05 April 2011 | Active |
5 Slaidburn Grove, Birches Head, Stoke On Trent, ST1 6SN | Director | 23 October 1996 | Active |
22a, Higham Lane, Gee Cross, Hyde, England, SK14 5LX | Director | 23 October 1996 | Active |
27 Harwill Approach, Churwell Morley, Leeds, LS27 7QW | Secretary | 23 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 09 October 1996 | Active |
27 Harwill Approach, Churwell Morley, Leeds, LS27 7QW | Director | 23 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 09 October 1996 | Active |
Mr Ian David Phillips | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a, Higham Lane, Hyde, United Kingdom, SK14 5LX |
Nature of control | : |
|
Mrs Ruth Darlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Slaidburn Grove, Stoke-On-Trent, United Kingdom, ST1 6SN |
Nature of control | : |
|
Mr Trevor Darlington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Slaidburn Grove, Stoke-On-Trent, United Kingdom, ST1 6SN |
Nature of control | : |
|
Mrs Jennifer Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22a, Higham Lane, Hyde, United Kingdom, SK14 5LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Capital | Capital name of class of shares. | Download |
2017-05-08 | Capital | Capital variation of rights attached to shares. | Download |
2017-05-04 | Resolution | Resolution. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Officers | Change person secretary company with change date. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.