NAMEPLATE UK LIMITED
Overview
| Company Name | NAMEPLATE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03602387 |
| 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 NAMEPLATE UK LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is NAMEPLATE UK LIMITED located?
| Registered Office Address | Unit 11 Westgate Trading Estate Aldridge WS9 8EX Walsall West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAMEPLATE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAMEPLATE HOLDINGS UK LIMITED | Sep 25, 1998 | Sep 25, 1998 |
| TILEOVER LIMITED | Jul 22, 1998 | Jul 22, 1998 |
What are the latest accounts for NAMEPLATE UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NAMEPLATE UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for NAMEPLATE UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Jul 22, 2025 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||
Confirmation statement made on Jul 22, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jul 22, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||
Change of details for Mr Michael Sadler as a person with significant control on Mar 31, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Jul 22, 2022 with updates | 5 pages | CS01 | ||||||
Cessation of James Redmond as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||||||
Cancellation of shares. Statement of capital on Mar 31, 2022
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Termination of appointment of James Redmond as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||
Confirmation statement made on Jul 22, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on Jul 22, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to Unit 11 Westgate Trading Estate Aldridge Walsall West Midlands WS9 8EX on Aug 02, 2017 | 1 pages | AD01 | ||||||
Notification of James Francis Redmond as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Who are the officers of NAMEPLATE UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SADLER, Michael | Secretary | Aldridge WS9 0EX Walsall 59 Severn Acres West Midlands England | 202718700001 | |||||||
| SADLER, Michael | Director | 59 Seven Acres WS9 0EX Walsall West Midlands | England | British | 60695110002 | |||||
| COLLINS, Michael Victor | Secretary | 30 Sunnybank Road B73 5RE Sutton Coldfield West Midlands | British | 60269860001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLLINS, Michael Victor | Director | 30 Sunnybank Road B73 5RE Sutton Coldfield West Midlands | United Kingdom | British | 60269860001 | |||||
| REDMOND, James | Director | Lingmoor Grove Aldridge WS9 8BY Walsall 23 England | England | British | 60269710003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NAMEPLATE UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Redmond | Apr 06, 2016 | Westgate Trading Estate Aldridge WS9 8EX Walsall Unit 11 West Midlands England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Sadler | Apr 06, 2016 | Westgate Trading Estate Aldridge WS9 8EX Walsall Unit 11 West Midlands England | No |
Nationality: British Country of Residence: England | |||
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