UKBizDB.co.uk

CITY SIGNS (STOKE-ON-TRENT) LTD.

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

This company is commonly known as City Signs (stoke-on-trent) Ltd.. The company was founded 32 years ago and was given the registration number 02638934. The firm's registered office is in STAFFORDSHIRE. You can find them at 34 Jasper Street, Stoke On Trent, Staffordshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CITY SIGNS (STOKE-ON-TRENT) LTD.
Company Number:02638934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:34 Jasper Street, Stoke On Trent, Staffordshire, ST1 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Jasper Street, Stoke On Trent, Staffordshire, ST1 3DA

Director21 January 2016Active
34 Jasper Street, Stoke On Trent, Staffordshire, ST1 3DA

Director21 January 2016Active
34 Jasper Street, Stoke On Trent, Staffordshire, ST1 3DA

Secretary19 August 1991Active
34 Jasper Street, Stoke On Trent, Staffordshire, ST1 3DA

Director19 August 1991Active
359 Ash Bank Road, Werrington, Stoke On Trent, ST9 0JR

Director19 August 1991Active

People with Significant Control

Mr Stephen Thomas Burton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:34 Jasper Street, Staffordshire, ST1 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Una Elaine Parkes
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:34 Jasper Street, Staffordshire, ST1 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Stephen Thomas Burton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:34 Jasper Street, Staffordshire, ST1 3DA
Nature of control:
  • Significant influence or control
Mrs Una Elaine Parkes
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:34 Jasper Street, Staffordshire, ST1 3DA
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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type dormant.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type dormant.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2016-01-21Officers

Termination director company with name termination date.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.