UKBizDB.co.uk

THE HOUSE NAME PLATE COMPANY LIMITED

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

This company is commonly known as The House Name Plate Company Limited. The company was founded 36 years ago and was given the registration number 02147692. The firm's registered office is in WREXHAM. You can find them at Unit 16, Vauxhall Industrial Estate, Wrexham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE HOUSE NAME PLATE COMPANY LIMITED
Company Number:02147692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director01 December 2020Active
63 Wynnstay Lane, Marford, Wrexham, LL12 8LH

Secretary-Active
Timpson House, Claverton Road, Wythenshawe, M23 9TT

Secretary16 December 2004Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Secretary30 September 2010Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Secretary30 September 2010Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director01 December 2020Active
Timpson House, Claverton Road, Wythenshawe, M23 9TT

Director29 April 2005Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director01 December 2020Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director01 October 2018Active
63 Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director15 July 1987Active
Timpson House, Claverton Road, Wythenshawe, M23 9TT

Director16 December 2004Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director17 March 2006Active
Timpson House, Claverton Road, Wythenshawe, Manchester, United Kingdom, M23 9TT

Director30 September 2010Active
Pine Trees Coach Road, Little Budworth, Tarporley, CW6 9EJ

Director16 December 2004Active
Timpson House, Claverton Road, Wythenshawe, M23 9TT

Director14 January 2005Active
Roughlow Farm, Roughlow, Willington, Tarporley, U.K, CW6 0PG

Director30 December 2004Active
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

Director16 December 2004Active
63, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director15 July 1987Active

People with Significant Control

Ms Lisa Maria Stokes Boreham
Notified on:24 November 2023
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Huw Jones
Notified on:01 October 2018
Status:Active
Date of birth:February 1961
Nationality:British
Address:Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hnp (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pewter Cottage, Carr Lane, Blackburn, England, BB2 7LN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-03-07Capital

Capital cancellation shares.

Download
2023-03-07Capital

Capital return purchase own shares.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-03-29Capital

Capital cancellation shares.

Download
2022-03-29Capital

Capital return purchase own shares.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-27Capital

Capital cancellation shares.

Download
2021-07-27Capital

Capital return purchase own shares.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Capital

Capital cancellation shares.

Download
2021-01-25Capital

Capital return purchase own shares.

Download
2020-12-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.