General information

Name:

Regplates Ltd

Office Address:

Beech Lawn Offices Woodfield Lane HU13 0EW Hessle

Number: 03594437

Incorporation date: 1998-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@regplates.com
  • webform@regplates.com

Websites

www.imagemarks.com
www.imagemarks.co.uk
www.regplates.com

Description

Data updated on:

03594437 is the registration number of Regplates Limited. The firm was registered as a Private Limited Company on Wednesday 8th July 1998. The firm has been operating on the British market for 26 years. The enterprise may be reached at Beech Lawn Offices Woodfield Lane in Hessle. The main office's area code assigned to this location is HU13 0EW. The present name is Regplates Limited. This business's former customers may remember the firm as Image Registrations, which was used until Friday 30th November 2012. This business's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. Thu, 31st Mar 2022 is the last time the accounts were filed.

The corporation has obtained two trademarks, all are still in use. The first trademark was obtained in 2016. The trademark which will lose its validity sooner, i.e. in October, 2025 is regplates.com.

There seems to be a number of two directors managing this particular limited company at the moment, specifically William C. and Jonathan C. who have been doing the directors obligations since April 2022.

  • Previous company's names
  • Regplates Limited 2012-11-30
  • Image Registrations Limited 1998-07-08

Trade marks

Trademark UK00003132451
Trademark image:-
Status:Registered
Filing date:2015-10-20
Date of entry in register:2016-01-22
Renewal date:2025-10-20
Owner name:Regplates Limited
Owner address:Beech Lawn, Woodfield Lane, Hessle, North Humberside, United Kingdom, HU13 0EW
Trademark UK00003129526
Trademark image:-
Trademark name:regplates.com
Status:Registered
Filing date:2015-10-01
Date of entry in register:2016-02-26
Renewal date:2025-10-01
Owner name:Regplates Limited
Owner address:Beech Lawn, Woodfield Lane, Hessle, North Humberside, United Kingdom, HU13 0EW

Financial data based on annual reports

Company staff

William C.

Role: Director

Appointed: 04 April 2022

Latest update: 23 February 2024

Jonathan C.

Role: Director

Appointed: 08 July 1998

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Jonathan C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jonathan C. owns over 3/4 of company shares.

Jonathan C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan C.
Notified on 10 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2013

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies