This company is commonly known as Blue Lizard Signs Limited. The company was founded 19 years ago and was given the registration number 05433813. The firm's registered office is in CRAWLEY. You can find them at 65 Gales Drive, Three Bridges, Crawley, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BLUE LIZARD SIGNS LIMITED |
---|---|---|
Company Number | : | 05433813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gales Drive, Three Bridges, Crawley, West Sussex, England, RH10 1QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Gales Drive, Crawley, England, RH10 1QA | Secretary | 22 April 2005 | Active |
59, Gales Drive, Crawley, England, RH10 1QA | Director | 22 April 2005 | Active |
59, Gales Drive, Crawley, England, RH10 1QA | Director | 01 June 2017 | Active |
76 Whitchurch Road, Cardiff, CF14 3LX | Secretary | 22 April 2005 | Active |
76 Whitchurch Road, Cardiff, CF14 3LX | Director | 22 April 2005 | Active |
Mr Daniel Malcolm Jackman | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59, Gales Drive, Crawley, England, RH10 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-10 | Officers | Change person director company with change date. | Download |
2020-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Capital | Capital allotment shares. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.