UKBizDB.co.uk

BRITISH SIGN AND GRAPHICS ASSOCIATION LTD

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

This company is commonly known as British Sign And Graphics Association Ltd. The company was founded 35 years ago and was given the registration number 02329410. The firm's registered office is in NEWARK. You can find them at Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH SIGN AND GRAPHICS ASSOCIATION LTD
Company Number:02329410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Northgate Business Centre, 38 Northgate, Newark, Nottinghamshire, NG24 1EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waddington House, Whisby Way, Lincoln, England, LN6 3LQ

Director20 April 2016Active
Beech Vale, Duckmore Lane, Tring, United Kingdom, HP23 6JP

Director25 April 2018Active
2, Station Terrace, Wenvoe, Cardiff, Wales, CF5 6AJ

Director01 April 2021Active
Woodfordes Barn, Rectory Road, Weston Longville, Norwich, England, NR9 5LF

Director01 April 2021Active
5, Stephenson Road, Arborfield, Reading, England, RG2 9NP

Director25 April 2018Active
Burghley House, Lucks Lane, Paddock Wood, Tonbridge, England, TN12 6PA

Director01 April 2021Active
204, Dantzic Street, Manchester, England, M4 4DD

Director20 April 2016Active
2-4, Foredown Drive, Portslade, Brighton, England, BN41 2BB

Director01 July 2020Active
1 Ainsdale Drive, Ainsdale Drive, Heald Green, Cheadle, England, SK8 3RE

Director22 September 2020Active
Units 6, 7 13 & 14, Upper Mill Street Industrial Estate, Airdrie, Scotland, ML6 6JJ

Director28 March 2012Active
24, Saxonfields, Wolverhampton, England, WV6 8SX

Director03 April 2019Active
1 Aspen Way, Aspen Way, High Lane, Stockport, England, SK6 8EZ

Director01 April 2021Active
13 Grove Court Rampley Lane, Little Paxton, St Neots, PE19 6PQ

Secretary01 November 2005Active
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ

Secretary01 July 2010Active
Brookland House, 29 Hythegate Werrington, Peterborough, PE4 7ZP

Secretary-Active
Lynwood, June Lane, Midhurst, GU29 9EW

Director24 April 1997Active
The Mullions Back Lane, Sicklinghall, Wetherby, LS22 4BQ

Director-Active
63 Victoria Road, Freshfield, L37 1LN

Director16 June 1993Active
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ

Director28 March 2012Active
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ

Director13 April 2011Active
Smee Barn, Smee Lane, Great Plumstead, Norwich, NR13 5AX

Director21 May 2003Active
26, Low Mill, Barnard Castle, DL12 8JN

Director23 April 2008Active
Sunwood 31 Victoria Avenue, Ilkley, LS29 9BW

Director-Active
36 The Village, Thorp Arch, Wetherby, LS23 7AG

Director22 May 2002Active
Park Cottage The Green, Thorp Arch, Wetherby, LS23 7AB

Director16 June 1993Active
Park Cottage The Green, Thorp Arch, Wetherby, LS23 7AB

Director-Active
66 Corporation Street, Morley, Leeds, LS27 9LH

Director24 April 1996Active
278 High Street, Boston Spa, Wetherby, LS23 6AJ

Director25 April 1995Active
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ

Director01 May 2014Active
43 Hill Crescent, Worcester Park, KT4 8NB

Director21 April 1999Active
256 Dobbin Hill, Sheffield, S11 7JG

Director-Active
18 Wordsworth Close,, Llantwit Major, CF61 1WZ

Director23 April 2008Active
Broadyards Cottage, Grove Lane, Gomersal, BD19 4JT

Director13 April 2005Active
Northgate Business Centre, 38 Northgate, Newark, United Kingdom, NG24 1EZ

Director13 April 2011Active
3 Edward Street, Morpeth, NE61 1UR

Director31 May 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-07-17Resolution

Resolution.

Download
2021-06-23Incorporation

Memorandum articles.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.