This company is commonly known as Distinctive Signs Limited. The company was founded 14 years ago and was given the registration number 07247106. The firm's registered office is in BRENTWOOD. You can find them at 55 Crown Street, , Brentwood, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DISTINCTIVE SIGNS LIMITED |
---|---|---|
Company Number | : | 07247106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Crown Street, Brentwood, Essex, CM14 4BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, England, CM3 2JF | Director | 16 April 2020 | Active |
Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, England, CM3 2JF | Director | 30 January 2020 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Secretary | 07 May 2010 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 30 January 2020 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 01 December 2015 | Active |
55, Crown Street, Brentwood, CM14 4BD | Director | 30 August 2019 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Director | 07 May 2010 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Director | 07 May 2010 | Active |
Mr Paul Ronald Kolthammer | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 55, Crown Street, Brentwood, CM14 4BD |
Nature of control | : |
|
Mr Michael Athey | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 55, Crown Street, Brentwood, CM14 4BD |
Nature of control | : |
|
Mr Richard Austin Eade | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, Peverel House, The Green, Chelmsford, England, CM3 2JF |
Nature of control | : |
|
Mr Michael Mitchell | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Crown Street, Brentwood, England, CM14 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Notice of removal of a director. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.