Company NameThe Plate Company (UK) Limited
DirectorsAldan Jerome Ibbetson and Sarah Louise Ibbetson
Company StatusLiquidation
Company Number08020878
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Aldan Jerome Ibbetson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
Director NameMrs Sarah Louise Ibbetson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressC/O Interpath Ltd 4th Floor, Tailor's Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£3,904
Cash£3,904
Current Liabilities£23,223

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2022 (2 years ago)
Next Return Due19 April 2023 (overdue)

Filing History

7 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
10 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
9 October 2017Registered office address changed from Unit M1 Springhead Mills Springfield Road Guiseley England to Unit 1, Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Unit M1 Springhead Mills Springfield Road Guiseley England to Unit 1, Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 9 October 2017 (1 page)
8 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 May 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
24 May 2017Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 May 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Unit M1 Springhead Mills Springfield Road Guiseley on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Unit M1 Springhead Mills Springfield Road Guiseley on 9 May 2016 (1 page)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2012Incorporation (21 pages)
5 April 2012Incorporation (21 pages)