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..
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 | : |
|
Registered Address | : | Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 01 December 2020 | Active |
63 Wynnstay Lane, Marford, Wrexham, LL12 8LH | Secretary | - | Active |
Timpson House, Claverton Road, Wythenshawe, M23 9TT | Secretary | 16 December 2004 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Secretary | 30 September 2010 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Secretary | 30 September 2010 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 01 December 2020 | Active |
Timpson House, Claverton Road, Wythenshawe, M23 9TT | Director | 29 April 2005 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 01 December 2020 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 01 October 2018 | Active |
63 Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 15 July 1987 | Active |
Timpson House, Claverton Road, Wythenshawe, M23 9TT | Director | 16 December 2004 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 17 March 2006 | Active |
Timpson House, Claverton Road, Wythenshawe, Manchester, United Kingdom, M23 9TT | Director | 30 September 2010 | Active |
Pine Trees Coach Road, Little Budworth, Tarporley, CW6 9EJ | Director | 16 December 2004 | Active |
Timpson House, Claverton Road, Wythenshawe, M23 9TT | Director | 14 January 2005 | Active |
Roughlow Farm, Roughlow, Willington, Tarporley, U.K, CW6 0PG | Director | 30 December 2004 | Active |
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA | Director | 16 December 2004 | Active |
63, Wynnstay Lane, Marford, Wrexham, LL12 8LH | Director | 15 July 1987 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Capital | Capital cancellation shares. | Download |
2023-06-13 | Capital | Capital return purchase own shares. | Download |
2023-03-07 | Capital | Capital cancellation shares. | Download |
2023-03-07 | Capital | Capital return purchase own shares. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2022-03-29 | Capital | Capital cancellation shares. | Download |
2022-03-29 | Capital | Capital return purchase own shares. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Capital | Capital cancellation shares. | Download |
2021-07-27 | Capital | Capital return purchase own shares. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Capital | Capital cancellation shares. | Download |
2021-01-25 | Capital | Capital return purchase own shares. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.