UKBizDB.co.uk

DIRECT-TO-PLATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
22a, Higham Lane, Gee Cross, Hyde, England, SK14 5LX

Secretary05 April 2011Active
5 Slaidburn Grove, Birches Head, Stoke On Trent, ST1 6SN

Director23 October 1996Active
22a, Higham Lane, Gee Cross, Hyde, England, SK14 5LX

Director23 October 1996Active
27 Harwill Approach, Churwell Morley, Leeds, LS27 7QW

Secretary23 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 October 1996Active
27 Harwill Approach, Churwell Morley, Leeds, LS27 7QW

Director23 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 October 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Capital

Capital name of class of shares.

Download
2017-05-08Capital

Capital variation of rights attached to shares.

Download
2017-05-04Resolution

Resolution.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Change person secretary company with change date.

Download
2016-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.