Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
National Number Plates Ltd
National Number Plates Ltd is a dissolved company incorporated on 2 January 2020 with the registered office located in Holmfirth, West Yorkshire. National Number Plates Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 April 2025
(4 months ago)
Was
5 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12382325
Private limited company
Age
5 years
Incorporated
2 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 January 2024
(1 year 8 months ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about National Number Plates Ltd
Contact
Address
9 Hey Cliff Road
Holmfirth
HD9 1XD
England
Address changed on
12 Dec 2024
(9 months ago)
Previous address was
48a Cossington Road Sileby Loughborough Leicestershire LE12 7RS
Companies in HD9 1XD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Howard Peter Wadsworth
Director • Secretary • Company Secretary/Director • British • Lives in UK • Born in Apr 1951
Philip Fletcher
Director • British • Lives in England • Born in Mar 1954
Phelim John Jackson
Director • Irish • Lives in England • Born in Sep 1963
Mr Phelim John Jackson
PSC • Irish • Lives in England • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Plan2win Limited
Howard Peter Wadsworth and Phelim John Jackson are mutual people.
Active
Lilyacre Properties Limited
Philip Fletcher is a mutual person.
Active
Willow Project Consultantcy Ltd
Philip Fletcher is a mutual person.
Active
Fullwood Court No.6 Limited
Howard Peter Wadsworth is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Months Ago on 29 Apr 2025
Compulsory Strike-Off Suspended
6 Months Ago on 14 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Howard Peter Wadsworth Resigned
1 Year 2 Months Ago on 23 Jun 2024
Philip Fletcher Resigned
1 Year 2 Months Ago on 23 Jun 2024
Howard Peter Wadsworth Resigned
1 Year 2 Months Ago on 23 Jun 2024
Philip Fletcher (PSC) Resigned
1 Year 2 Months Ago on 23 Jun 2024
Phelim John Jackson (PSC) Appointed
1 Year 2 Months Ago on 20 Jun 2024
Get Alerts
Get Credit Report
Discover National Number Plates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 14 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2025
Registered office address changed from 48a Cossington Road Sileby Loughborough Leicestershire LE12 7RS to 9 Hey Cliff Road Holmfirth HD9 1XD on 12 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 48a Cossington Road Sileby Loughborough LE12 7RS England to 48a Cossington Road Sileby Loughborough Leicestershire LE12 7RS on 24 June 2024
Submitted on 24 Jun 2024
Cessation of Philip Fletcher as a person with significant control on 23 June 2024
Submitted on 23 Jun 2024
Termination of appointment of Howard Peter Wadsworth as a secretary on 23 June 2024
Submitted on 23 Jun 2024
Termination of appointment of Philip Fletcher as a director on 23 June 2024
Submitted on 23 Jun 2024
Termination of appointment of Howard Peter Wadsworth as a director on 23 June 2024
Submitted on 23 Jun 2024
Notification of Phelim John Jackson as a person with significant control on 20 June 2024
Submitted on 23 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs