About

Registered Number: 03602387
Date of Incorporation: 22/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11 Westgate Trading Estate, Aldridge, Walsall, West Midlands, WS9 8EX,

 

Nameplate Uk Ltd was founded on 22 July 1998, it's status is listed as "Active". There are 4 directors listed as Sadler, Michael, Redmond, James, Sadler, Michael, Collins, Michael Victor for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDMOND, James 17 August 1998 - 1
SADLER, Michael 17 August 1998 - 1
COLLINS, Michael Victor 17 August 1998 02 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Michael 02 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 August 2017
AD01 - Change of registered office address 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
SH06 - Notice of cancellation of shares 24 December 2015
SH03 - Return of purchase of own shares 24 December 2015
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AP03 - Appointment of secretary 16 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 28 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 20 July 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 19 August 2002
AUD - Auditor's letter of resignation 22 March 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 01 August 2000
225 - Change of Accounting Reference Date 14 March 2000
363s - Annual Return 24 August 1999
CERTNM - Change of name certificate 20 January 1999
RESOLUTIONS - N/A 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1998
123 - Notice of increase in nominal capital 19 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
CERTNM - Change of name certificate 24 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.