THE HOUSE NAME PLATE COMPANY LIMITED

Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA
StatusACTIVE
Company No.02147692
CategoryPrivate Limited Company
Incorporated15 Jul 1987
Age36 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE HOUSE NAME PLATE COMPANY LIMITED is an active private limited company with number 02147692. It was incorporated 36 years, 10 months, 17 days ago, on 15 July 1987. The company address is Unit 16 Vauxhall Industrial Estate, Wrexham, LL14 6HA.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Maria Stokes Boreham

Notification date: 2023-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-24

Psc name: Christopher Huw Jones

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-24

Officer name: Christopher Huw Jones

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2023

Action Date: 23 May 2023

Category: Capital

Type: SH06

Capital : 6,917 GBP

Date: 2023-05-23

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2023

Action Date: 10 Feb 2023

Category: Capital

Type: SH06

Capital : 8,837.00 GBP

Date: 2023-02-10

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 29 Mar 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH06

Date: 2022-02-25

Capital : 9,797.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Evison

Termination date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Jane Lawler Hughes

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2021

Action Date: 24 May 2021

Category: Capital

Type: SH06

Date: 2021-05-24

Capital : 10,757 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Huw Jones

Change date: 2021-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-23

Psc name: Hnp (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-02

Capital : 11,717 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2021

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mrs Jane Lawler Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Ms Lisa Maria Stokes Boreham

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Evison

Appointment date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Sep 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-16

Capital : 13,097 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Tina Smith

Termination date: 2020-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Taylor

Termination date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Huw Jones

Notification date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hnp (Uk) Limited

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 021476920007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital name of class of shares

Date: 10 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Capital : 14,117 GBP

Date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Huw Jones

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Timpson

Termination date: 2015-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-28

Charge number: 021476920007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Terry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Timpson

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Legacy

Date: 02 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Legacy

Date: 15 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Timpson

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Taylor

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Timpson

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tina Jacqueline Smith

Change date: 2010-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Old address: Timpson House Claverton Road Wythenshawe Manchester M23 9TT

Change date: 2010-10-26

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Taylor

Documents

View document PDF

Legacy

Date: 09 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 07 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Lesley Terry

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Timpson

Documents

View document PDF

Termination secretary company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paresh Majithia

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Majithia

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Hogan

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: William John Anthony Timpson

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William James Timpson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tina Jacqueline Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Catherine Hogan

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paresh Majithia

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Paresh Majithia

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF


Some Companies

ALBION REAL ASSETS MEMBER II LIMITED

1 KINGS ARMS YARD,LONDON,EC2R 7AF

Number:11604739
Status:ACTIVE
Category:Private Limited Company

HIGH TECHNOLOGY AND EXPERTISE COMPANY LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:11887804
Status:ACTIVE
Category:Private Limited Company

LAW & COMPLIANCE LTD

144 STUBBINGTON AVENUE,PORTSMOUTH,PO2 0JL

Number:07738010
Status:ACTIVE
Category:Private Limited Company

MARTIN FINCH & CO. LTD

CALIFORNIA,LUDLOW,SY8 2AS

Number:08532966
Status:ACTIVE
Category:Private Limited Company

POWERGEN ERGON

15 CANADA SQUARE,LONDON,E14 5GL

Number:10479755
Status:LIQUIDATION
Category:Private Unlimited Company

SCL MANAGEMENT SERVICES LTD

53 ARMSTRONG WAY,YORK,YO30 5NG

Number:11490062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source