Check the

NOTTINGHAM PLATERS LIMITED

Company
NOTTINGHAM PLATERS LIMITED (01661536)

NOTTINGHAM PLATERS

Phone: 01159 784 637
A⁺ rating

ABOUT NOTTINGHAM PLATERS LIMITED

Nottingham Platers Limited established in 1982, in 16000 sq ft premises.

Our finishes can be seen in most High Street Stores, Government Buildings, Refectories, Hotels, Conference Halls in fact, wherever quality counts - we are there.

“Are your chrome products produced using a Trivalent Chrome?”

Don’t be left with the problem, we at Nottingham Platers have been producing Trivalent Chrome since January 1999. It looks the same but is a better product & is

KEY FINANCES

Year
2016
Assets
£957.03k ▲ £67.24k (7.56 %)
Cash
£588.77k ▲ £102.48k (21.07 %)
Liabilities
£179.69k ▼ £-41.92k (-18.92 %)
Net Worth
£777.34k ▲ £109.16k (16.34 %)

REGISTRATION INFO

Company name
NOTTINGHAM PLATERS LIMITED
Company number
01661536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Sep 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
nottinghamplaters.co.uk
Phones
01159 784 637
01159 789 754
Registered Address
BRIDGE WORKS,
SOUTHWARK STREET,
BASFORD,
NOTTINGHAM,
NG6 0DB

ECONOMIC ACTIVITIES

25610
Treatment and coating of metals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Feb 2017
Total exemption small company accounts made up to 31 October 2016
22 Feb 2017
Confirmation statement made on 16 February 2017 with updates
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 148

CHARGES

12 March 1991
Status
Satisfied on 3 February 2016
Delivered
26 March 1991
Persons entitled
Barclays Bank PLC
Description
Land on southwark street basford, nottingham title no:- nt…

6 December 1982
Status
Satisfied on 3 February 2016
Delivered
9 December 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

NOTTINGHAM PLATERS LIMITED DIRECTORS

John Kenneth Powell

  Acting
Appointed
08 January 2008
Role
Secretary
Address
32 Stoneycroft Road, Earl Shilton, Leicester, Leicestershire, LE9 7JA
Name
POWELL, John Kenneth

Martin Howard Humphries

  Acting PSC
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
3 Middlebrook Road, Underwood, Nottinghamshire, NG16 5HA
Country Of Residence
England
Name
HUMPHRIES, Martin Howard
Notified On
1 January 2017
Nature Of Control
Ownership of voting rights - 75% or more

Pamela Humphries

  Resigned
Appointed
23 May 1994
Resigned
22 December 2004
Role
Secretary
Address
3 Middlebrook Road, Underwood, Nottingham, NG16 5HA
Name
HUMPHRIES, Pamela

Christine Helen Marshall

  Resigned
Appointed
21 February 2005
Resigned
08 January 2008
Role
Secretary
Address
10 Bardfield Gardens, Rise Park, Nottingham, Nottinghamshire, NG5 5AY
Name
MARSHALL, Christine Helen

Euan Malcolm Forbes Temple

  Resigned
Resigned
23 May 1994
Role
Secretary
Address
3 Lammas Gardens, East Bridgford, Nottingham, Nottinghamshire, NG13 8LQ
Name
TEMPLE, Euan Malcolm Forbes

Olive Irene Humphries

  Resigned
Appointed
21 January 2000
Resigned
01 March 2007
Occupation
Housewife
Role
Director
Age
106
Nationality
British
Address
6 Desmond Court, Underwood, Nottingham, NG16 5EY
Name
HUMPHRIES, Olive Irene

Victor Clement Humphries

  Resigned
Resigned
21 January 2000
Occupation
Director
Role
Director
Age
109
Nationality
British
Address
111 Annesley Lane, Selston, Nottingham, Nottinghamshire, NG16 6AJ
Name
HUMPHRIES, Victor Clement

REVIEWS


Check The Company
Excellent according to the company’s financial health.