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 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 |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
UNIT 16 VAUXHALL INDUSTRIAL ESTATE |
Post Town | WREXHAM |
Post Code | LL14 6HA |
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 |
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 |
Post Town | WREXHAM |
Post Code | LL14 6HA |
SIC Code | 32990 - Other manufacturing n.e.c. |
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.