Warning: file_put_contents(c/cb3f8ca0a991bca1cbdfcd544eedff3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Callum Sign Solutions Limited, BR4 0NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALLUM SIGN SOLUTIONS LIMITED

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

This company is commonly known as Callum Sign Solutions Limited. The company was founded 25 years ago and was given the registration number 03650725. The firm's registered office is in WEST WICKHAM. You can find them at 104 High Street, , West Wickham, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CALLUM SIGN SOLUTIONS LIMITED
Company Number:03650725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:104 High Street, West Wickham, Kent, BR4 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Laurel Gardens, Bromley, BR1 2US

Director16 October 1998Active
20, Cameron House, Highland Road, Bromley, BR1 4AG

Director06 June 2008Active
White Thorne, Park Farm Road Bickley, Bromley, BR1 2PF

Secretary16 October 1998Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary18 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 October 1998Active
White Thorne, Park Farm Road Bickley, Bromley, BR1 2PF

Director16 October 1998Active
120 East Road, London, N1 6AA

Nominee Director16 October 1998Active

People with Significant Control

Mr Neil James Fox
Notified on:16 October 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:20 Cameron House, Highland Road, Bromley, England, BR1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leonard William Fox
Notified on:16 October 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:6, Laurel Gardens, Bromley, England, BR1 2US
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-12Accounts

Accounts with accounts type total exemption small.

Download
2012-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.