ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The House Name Plate Company Limited

The House Name Plate Company Limited is an active company incorporated on 15 July 1987 with the registered office located in Wrexham, Clwyd. The House Name Plate Company Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02147692
Private limited company
Age
38 years
Incorporated 15 July 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 16 Vauxhall Industrial Estate
Wrexham
LL14 6HA
Same address for the past 14 years
Telephone
01978800400
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Sales Manager • British • Lives in Wales • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£28.44K
Decreased by £34.54K (-55%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 10 (+67%)
Total Assets
£878.47K
Decreased by £267.36K (-23%)
Total Liabilities
-£787.99K
Decreased by £153.6K (-16%)
Net Assets
£90.48K
Decreased by £113.76K (-56%)
Debt Ratio (%)
90%
Increased by 7.53% (+9%)
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Ms Lisa Maria Stokes Boreham (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Christopher Huw Jones Resigned
1 Year 9 Months Ago on 24 Nov 2023
Lisa Maria Stokes Boreham (PSC) Appointed
1 Year 9 Months Ago on 24 Nov 2023
Christopher Huw Jones (PSC) Resigned
1 Year 9 Months Ago on 24 Nov 2023
Shares Cancelled
2 Years 2 Months Ago on 13 Jun 2023
Own Shares Purchased
2 Years 2 Months Ago on 13 Jun 2023
Get Credit Report
Discover The House Name Plate Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ms Lisa Maria Stokes Boreham as a person with significant control on 10 February 2025
Submitted on 11 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 19 February 2024 with updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Nov 2023
Cessation of Christopher Huw Jones as a person with significant control on 24 November 2023
Submitted on 24 Nov 2023
Notification of Lisa Maria Stokes Boreham as a person with significant control on 24 November 2023
Submitted on 24 Nov 2023
Termination of appointment of Christopher Huw Jones as a director on 24 November 2023
Submitted on 24 Nov 2023
Purchase of own shares.
Submitted on 13 Jun 2023
Cancellation of shares. Statement of capital on 23 May 2023
Submitted on 13 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year