Warning: file_put_contents(c/577f44ceb0e14e2d0cf41981295de706.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alphabet Signs (commercial) Ltd, GU35 9QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALPHABET SIGNS (COMMERCIAL) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alphabet Signs (commercial) Ltd. The company was founded 8 years ago and was given the registration number 09698214. The firm's registered office is in BORDON. You can find them at Alphabet Signs Unit 72, Woolmer Trading Estate, Bordon, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ALPHABET SIGNS (COMMERCIAL) LTD
Company Number:09698214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Alphabet Signs Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Secretary20 April 2019Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Director22 July 2015Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Secretary22 July 2015Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Secretary06 October 2015Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Director22 July 2015Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Director22 July 2015Active
Alphabet Signs, Unit 72, Woolmer Trading Estate, Bordon, United Kingdom, GU35 9QF

Director02 January 2019Active

People with Significant Control

Mr Alan David Miles
Notified on:02 January 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Alphabet Signs, Unit 72, Bordon, United Kingdom, GU35 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Marcus Day
Notified on:22 July 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Alphabet Signs, Unit 72, Bordon, United Kingdom, GU35 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Steven Gary Motts
Notified on:22 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Alphabet Signs, Unit 72, Bordon, United Kingdom, GU35 9QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.