THE HOUSE NAME PLATE COMPANY LIMITED

Address:
Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA

THE HOUSE NAME PLATE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02147692. The registration start date is July 15, 1987. The current status is Active.

Company Overview

Company Number 02147692
Company Name THE HOUSE NAME PLATE COMPANY LIMITED
Registered Address Unit 16
Vauxhall Industrial Estate
Wrexham
LL14 6HA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-07-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2022-06-30
Accounts Last Update 2020-09-30
Returns Due Date 2017-03-19
Returns Last Update 2016-02-19
Confirmation Statement Due Date 2021-04-02
Confirmation Statement Last Update 2020-02-19
Mortgage Charges 7
Mortgage Outstanding 1
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address UNIT 16
VAUXHALL INDUSTRIAL ESTATE
Post Town WREXHAM
Post Code LL14 6HA

Companies with the same post code

Entity Name Office Address
FRY FRESH UK LIMITED Unit 1 Vauxhall Industrial Estate, Ruabon, Wrexham, Clwyd, LL14 6HA, United Kingdom
STREET EVOLUTION SERVICE CENTRE LTD Unit 13a, Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, United Kingdom
CULTIVAR GREENHOUSES LIMITED Unit 2 Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, United Kingdom
HOTBINZ LTD Big Padlock, Vauxhall Business Park, Ruabon Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, United Kingdom
NW NAPPY COLLABORATIVE C.I.C. Big Padlock Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, Wales
PEMBERTON ELECTRICAL LIMITED C/o Big Padlock Wrexham, Unit 1 Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, Wales
WREXHAM APPLE REPAIRS LIMITED Unit A2 The Big Padlock Self Storage Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA, United Kingdom
AE SEWING MACHINES LTD Unit 1, Vauxhall Court, Vauxhall Industrial Estate, Ruabon, Wrexham, Clwyd, LL14 6HA, Wales
CIVILS & CONSTRUCTION UK LTD Unit 13 Vauxhall Industrial Estate, Ruabon, Wrexham, Clwyd, LL14 6HA, Wales
ELITE CAR WRAPPING LIMITED Unit 18 Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Mark Secretary (Active) Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA /
30 September 2010
/
SMITH, Jacqueline Tina Director (Active) Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA February 1963 /
17 March 2006
British /
England
Company Director
JONES, Peter Andrew Secretary (Resigned) 63 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LH /
British /
Director
MAJITHIA, Paresh Secretary (Resigned) Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT /
16 December 2004
/
TAYLOR, Mark Secretary (Resigned) Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA /
30 September 2010
/
HOGAN, Catherine Director (Resigned) Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT December 1951 /
29 April 2005
British /
United Kingdom
Company Director
JONES, Peter Andrew Director (Resigned) 63 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LH January 1961 /
British /
Wales
Director
MAJITHIA, Paresh Director (Resigned) Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT January 1967 /
16 December 2004
British /
United Kingdom
Company Director
TERRY, Kathryn Lesley Director (Resigned) Timpson House, Claverton Road, Wythenshawe, Manchester, United Kingdom, M23 9TT June 1965 /
30 September 2010
British /
United Kingdom
Director
THOMPSON, Brian Hooton Director (Resigned) Pine Trees Coach Road, Little Budworth, Tarporley, Cheshire, CW6 9EJ November 1939 /
16 December 2004
British /
England
Company Director
TIMPSON, William James Director (Resigned) Timpson House, Claverton Road, Wythenshawe, Manchester, M23 9TT September 1971 /
14 January 2005
British /
United Kingdom
Company Director
TIMPSON, William James Director (Resigned) Roughlow Farm, Roughlow, Willington, Tarporley, Cheshire, U.K, CW6 0PG September 1971 /
30 December 2004
British /
England
Company Director
TIMPSON, William John Anthony Director (Resigned) Unit 16, Vauxhall Industrial Estate, Wrexham, LL14 6HA March 1943 /
16 December 2004
British /
England
Company Director
TYRRELL, Christopher Director (Resigned) 63 Wynnstay Lane, Marford, Wrexham, Clwyd, United Kingdom, LL12 8LH August 1957 /
British /
Director

Competitor

Search similar business entities

Post Town WREXHAM
Post Code LL14 6HA
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

Please provide details on THE HOUSE NAME PLATE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches