UKBizDB.co.uk

DISTINCTIVE SIGNS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:55 Crown Street, Brentwood, Essex, CM14 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, England, CM3 2JF

Director16 April 2020Active
Suite 4, Peverel House, The Green, Hatfield Peverel, Chelmsford, England, CM3 2JF

Director30 January 2020Active
55, Crown Street, Brentwood, United Kingdom, CM14 4BD

Secretary07 May 2010Active
55, Crown Street, Brentwood, CM14 4BD

Director30 January 2020Active
55, Crown Street, Brentwood, CM14 4BD

Director01 December 2015Active
55, Crown Street, Brentwood, CM14 4BD

Director30 August 2019Active
55, Crown Street, Brentwood, United Kingdom, CM14 4BD

Director07 May 2010Active
55, Crown Street, Brentwood, United Kingdom, CM14 4BD

Director07 May 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-28Address

Change registered office address company with date old address new address.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Notice of removal of a director.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.