THE HOUSE NAME PLATE COMPANY LIMITED
Overview
Company Name | THE HOUSE NAME PLATE COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02147692 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HOUSE NAME PLATE COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
SIGNS AND PROMOTIONS LIMITED | Jul 15, 1987 | Jul 15, 1987 |
What are the latest accounts for THE HOUSE NAME PLATE COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE HOUSE NAME PLATE COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for THE HOUSE NAME PLATE COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Ms Lisa Maria Stokes Boreham as a person with significant control on Feb 10, 2025 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||
Confirmation statement made on Feb 19, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||
Notification of Lisa Maria Stokes Boreham as a person with significant control on Nov 24, 2023 | 2 pages | PSC01 | ||||||
Cessation of Christopher Huw Jones as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||
Termination of appointment of Christopher Huw Jones as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on May 23, 2023
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Feb 10, 2023
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Feb 19, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||
Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||
Cancellation of shares. Statement of capital on Feb 25, 2022
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Confirmation statement made on Feb 19, 2022 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Daniel Paul Evison as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Jane Lawler Hughes as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||
Cancellation of shares. Statement of capital on May 24, 2021
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Change of details for Mr Christopher Huw Jones as a person with significant control on Feb 23, 2021 | 2 pages | PSC04 | ||||||
Cessation of Hnp (Uk) Limited as a person with significant control on Feb 23, 2021 | 1 pages | PSC07 | ||||||
Confirmation statement made on Feb 19, 2021 with updates | 5 pages | CS01 | ||||||
Who are the officers of THE HOUSE NAME PLATE COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKES BOREHAM, Lisa Maria | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | Wales | British | Sales Manager | 277865870001 | ||||
JONES, Peter Andrew | Secretary | 63 Wynnstay Lane Marford LL12 8LH Wrexham Clwyd | British | Director | 45807810001 | |||||
MAJITHIA, Paresh | Secretary | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | British | Company Director | 95207500002 | |||||
TAYLOR, Mark | Secretary | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | British | 154828780001 | ||||||
TAYLOR, Mark | Secretary | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | British | 155222460001 | ||||||
EVISON, Daniel Paul | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | Wales | British | Works Manager | 277865750001 | ||||
HOGAN, Catherine | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | United Kingdom | British | Company Director | 105304920001 | ||||
HUGHES, Jane Lawler | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | Wales | British | Financial Manager | 277958560001 | ||||
JONES, Christopher Huw | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | Wales | British | Company Director | 128040950001 | ||||
JONES, Peter Andrew | Director | 63 Wynnstay Lane Marford LL12 8LH Wrexham Clwyd | Wales | British | Director | 45807810001 | ||||
MAJITHIA, Paresh | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | United Kingdom | British | Company Director | 95207500002 | ||||
SMITH, Jacqueline Tina | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | England | British | Company Director | 105026180001 | ||||
TERRY, Kathryn Lesley | Director | Claverton Road Wythenshawe M23 9TT Manchester Timpson House United Kingdom | United Kingdom | British | Director | 154619640002 | ||||
THOMPSON, Brian Hooton | Director | Pine Trees Coach Road Little Budworth CW6 9EJ Tarporley Cheshire | England | British | Company Director | 15125650001 | ||||
TIMPSON, William James | Director | Timpson House Claverton Road M23 9TT Wythenshawe Manchester | United Kingdom | British | Company Director | 135286890001 | ||||
TIMPSON, William James | Director | Roughlow Willington CW6 0PG Tarporley Roughlow Farm Cheshire U.K | England | British | Company Director | 135286890002 | ||||
TIMPSON, William John Anthony | Director | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | England | British | Company Director | 7391320001 | ||||
TYRRELL, Christopher Guy | Director | Wynnstay Lane Marford LL12 8LH Wrexham 63 Clwyd | British | Director | 26351010001 |
Who are the persons with significant control of THE HOUSE NAME PLATE COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Lisa Maria Stokes Boreham | Nov 24, 2023 | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | No | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Huw Jones | Oct 01, 2018 | Vauxhall Industrial Estate LL14 6HA Wrexham Unit 16 | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Hnp (Uk) Limited | Apr 06, 2016 | Carr Lane Balderstone BB2 7LN Blackburn Pewter Cottage England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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