ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4D Numberplates Direct Ltd

4D Numberplates Direct Ltd is an active company incorporated on 1 February 2021 with the registered office located in Ilkeston, Derbyshire. 4D Numberplates Direct Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13168790
Private limited company
Age
4 years
Incorporated 1 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Unit 1a Manners Industrial Estate
Shipley Court
Ilkeston
DE7 8EF
England
Address changed on 9 Apr 2024 (1 year 6 months ago)
Previous address was Unit 1a Shipley Court Manors Boweswell Road Ilkeston DE7 8EE England
Telephone
07830 752392
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Unemployed • British • Lives in UK • Born in Sep 1987
Director • British • Lives in UK • Born in Feb 1988
Director • British • Lives in England • Born in May 1994
Miss Kelly Louise Gains
PSC • British • Lives in UK • Born in Sep 1987
Mr Simon David Hole
PSC • British • Lives in UK • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Detailing And Training Centre Ltd
Joseph James Murden and Simon David Hole are mutual people.
Active
HQ Express Ilkeston Ltd
Joseph James Murden and Simon David Hole are mutual people.
Active
Ilkeston Trading Limited
Kelly Louise Gains is a mutual person.
Active
Customize HQ Limited
Joseph James Murden is a mutual person.
Active
Performance HQ Ltd
Simon David Hole is a mutual person.
Active
Sdfresh Scents Ltd
Simon David Hole is a mutual person.
Dissolved
Pit Stop Barbers Ltd
Simon David Hole is a mutual person.
Dissolved
The Performance HQ Ltd
Simon David Hole is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£855
Increased by £575 (+205%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£855
Increased by £575 (+205%)
Total Liabilities
-£3.6K
Increased by £1.04K (+41%)
Net Assets
-£2.74K
Decreased by £469 (+21%)
Debt Ratio (%)
421%
Decreased by 491.08% (-54%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Amended Full Accounts Submitted
9 Months Ago on 23 Dec 2024
Full Accounts Submitted
10 Months Ago on 26 Nov 2024
Miss Kelly Louise Gains (PSC) Details Changed
1 Year 6 Months Ago on 9 Apr 2024
Mr Joseph James Murden Appointed
1 Year 6 Months Ago on 9 Apr 2024
Simon David Hole (PSC) Appointed
1 Year 6 Months Ago on 9 Apr 2024
Mr Simon David Hole Appointed
1 Year 6 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Mar 2024
Get Credit Report
Discover 4D Numberplates Direct Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 April 2025 with no updates
Submitted on 7 Apr 2025
Amended total exemption full accounts made up to 29 February 2024
Submitted on 23 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Nov 2024
Confirmation statement made on 9 April 2024 with updates
Submitted on 9 Apr 2024
Registered office address changed from Unit 1a Shipley Court Manors Boweswell Road Ilkeston DE7 8EE England to Unit 1a Manners Industrial Estate Shipley Court Ilkeston DE7 8EF on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Simon David Hole as a director on 9 April 2024
Submitted on 9 Apr 2024
Notification of Simon David Hole as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Joseph James Murden as a director on 9 April 2024
Submitted on 9 Apr 2024
Change of details for Miss Kelly Louise Gains as a person with significant control on 9 April 2024
Submitted on 9 Apr 2024
Registered office address changed from Unit 15 Soloman Road Cossall Industrial Estate Ilkeston DE7 5UA England to Unit 1a Shipley Court Manors Boweswell Road Ilkeston DE7 8EE on 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year