General information

Name:

Net Plates Limited

Office Address:

Unit E Swallow Industrial Estate Cranmore Boulevard Shirley B90 4QT Solihull

Number: 07400662

Incorporation date: 2010-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Net Plates is a company registered at B90 4QT Solihull at Unit E Swallow Industrial Estate Cranmore Boulevard. This company was set up in 2010 and is registered under the identification number 07400662. This company has existed on the British market for 14 years now and its last known status is active. It changed its business name two times. Up till 2014 the firm has delivered the services it's been known for as Nv Plates but at this moment the firm is listed under the name Net Plates Ltd. This firm's registered with SIC code 47990 which means Other retail sale not in stores, stalls or markets. Net Plates Limited reported its latest accounts for the period up to Monday 31st October 2022. The firm's latest confirmation statement was released on Sunday 8th October 2023.

This firm owes its achievements and permanent improvement to a group of two directors, specifically Bimal V. and Natasha V., who have been overseeing it since 2014/07/30.

  • Previous company's names
  • Net Plates Ltd 2014-07-31
  • Nv Plates Limited 2013-09-25
  • N Verma Plates Limited 2010-10-08

Financial data based on annual reports

Company staff

Bimal V.

Role: Director

Appointed: 30 July 2014

Latest update: 27 January 2024

Natasha V.

Role: Director

Appointed: 08 October 2010

Latest update: 27 January 2024

People with significant control

Executives who have control over the firm are as follows: Bimal V. owns over 3/4 of company shares and has 1/2 or less of voting rights. Natasha V. has 1/2 or less of voting rights.

Bimal V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
Natasha V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 1 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 1 June 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/10/08 (CS01)
filed on: 20th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2013

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2014

Address:

27 Horton Grove Shirley

Post code:

B90 4UZ

City / Town:

Solihull

HQ address,
2015

Address:

71 Lincoln Road

Post code:

B27 6PQ

City / Town:

Birmingham

HQ address,
2016

Address:

71 Lincoln Road

Post code:

B27 6PQ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode