THE HOUSE NAME PLATE COMPANY LIMITED

THE HOUSE NAME PLATE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HOUSE NAME PLATE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02147692
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HOUSE NAME PLATE COMPANY LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is THE HOUSE NAME PLATE COMPANY LIMITED located?

    Registered Office Address
    Unit 16 Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOUSE NAME PLATE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNS AND PROMOTIONS LIMITEDJul 15, 1987Jul 15, 1987

    What are the latest accounts for THE HOUSE NAME PLATE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE HOUSE NAME PLATE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for THE HOUSE NAME PLATE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Change of details for Ms Lisa Maria Stokes Boreham as a person with significant control on Feb 10, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 19, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Notification of Lisa Maria Stokes Boreham as a person with significant control on Nov 24, 2023

    2 pagesPSC01

    Cessation of Christopher Huw Jones as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Termination of appointment of Christopher Huw Jones as a director on Nov 24, 2023

    1 pagesTM01

    Cancellation of shares. Statement of capital on May 23, 2023

    • Capital: GBP 6,917
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Feb 10, 2023

    • Capital: GBP 8,837.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Confirmation statement made on Feb 19, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Cancellation of shares. Statement of capital on Feb 25, 2022

    • Capital: GBP 9,797.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Feb 19, 2022 with updates

    4 pagesCS01

    Termination of appointment of Daniel Paul Evison as a director on Jan 17, 2022

    1 pagesTM01

    Termination of appointment of Jane Lawler Hughes as a director on Jul 21, 2021

    1 pagesTM01

    Cancellation of shares. Statement of capital on May 24, 2021

    • Capital: GBP 10,757
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 27, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Change of details for Mr Christopher Huw Jones as a person with significant control on Feb 23, 2021

    2 pagesPSC04

    Cessation of Hnp (Uk) Limited as a person with significant control on Feb 23, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 19, 2021 with updates

    5 pagesCS01

    Who are the officers of THE HOUSE NAME PLATE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES BOREHAM, Lisa Maria
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    WalesBritishSales Manager277865870001
    JONES, Peter Andrew
    63 Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    Clwyd
    Secretary
    63 Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    Clwyd
    BritishDirector45807810001
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Secretary
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    BritishCompany Director95207500002
    TAYLOR, Mark
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Secretary
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    British154828780001
    TAYLOR, Mark
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Secretary
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    British155222460001
    EVISON, Daniel Paul
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    WalesBritishWorks Manager277865750001
    HOGAN, Catherine
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    United KingdomBritishCompany Director105304920001
    HUGHES, Jane Lawler
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    WalesBritishFinancial Manager277958560001
    JONES, Christopher Huw
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    WalesBritishCompany Director128040950001
    JONES, Peter Andrew
    63 Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    Clwyd
    Director
    63 Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    Clwyd
    WalesBritishDirector45807810001
    MAJITHIA, Paresh
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    United KingdomBritishCompany Director95207500002
    SMITH, Jacqueline Tina
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    EnglandBritishCompany Director105026180001
    TERRY, Kathryn Lesley
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    United KingdomBritishDirector154619640002
    THOMPSON, Brian Hooton
    Pine Trees Coach Road
    Little Budworth
    CW6 9EJ Tarporley
    Cheshire
    Director
    Pine Trees Coach Road
    Little Budworth
    CW6 9EJ Tarporley
    Cheshire
    EnglandBritishCompany Director15125650001
    TIMPSON, William James
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    United KingdomBritishCompany Director135286890001
    TIMPSON, William James
    Roughlow
    Willington
    CW6 0PG Tarporley
    Roughlow Farm
    Cheshire
    U.K
    Director
    Roughlow
    Willington
    CW6 0PG Tarporley
    Roughlow Farm
    Cheshire
    U.K
    EnglandBritishCompany Director135286890002
    TIMPSON, William John Anthony
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Director
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    EnglandBritishCompany Director7391320001
    TYRRELL, Christopher Guy
    Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    63
    Clwyd
    Director
    Wynnstay Lane
    Marford
    LL12 8LH Wrexham
    63
    Clwyd
    BritishDirector26351010001

    Who are the persons with significant control of THE HOUSE NAME PLATE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Lisa Maria Stokes Boreham
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Nov 24, 2023
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Christopher Huw Jones
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Oct 01, 2018
    Vauxhall Industrial Estate
    LL14 6HA Wrexham
    Unit 16
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carr Lane
    Balderstone
    BB2 7LN Blackburn
    Pewter Cottage
    England
    Apr 06, 2016
    Carr Lane
    Balderstone
    BB2 7LN Blackburn
    Pewter Cottage
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7373297
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0