This company is commonly known as East Coast Signs Limited. The company was founded 15 years ago and was given the registration number 06678571. The firm's registered office is in KINGS LYNN. You can find them at Unit 1 Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk. This company's SIC code is 18129 - Printing n.e.c..
Name | : | EAST COAST SIGNS LIMITED |
---|---|---|
Company Number | : | 06678571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2008 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk, PE30 4JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55a, School Road, Runcton Holme, King's Lynn, England, PE33 0AN | Secretary | 01 April 2010 | Active |
55a, School Road, Runcton Holme, Kings Lynn, PE33 0AN | Director | 21 August 2008 | Active |
Unit 1, Friesian Way, Hardwick Narrows, Kings Lynn, United Kingdom, PE30 4JQ | Director | 04 February 2014 | Active |
Friesian Way, Hardwick Narrows, King's Lynn, England, PE30 4JQ | Secretary | 01 April 2010 | Active |
55a, School Road, Runcton Holme, Kings Lynn, PE33 0AN | Secretary | 21 August 2008 | Active |
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB | Secretary | 21 August 2008 | Active |
1-6, Abbey Street, Cambridge, England, CB1 2QP | Director | 04 February 2014 | Active |
1-6, Abbey Street, Cambridge, England, CB1 2QP | Director | 04 February 2014 | Active |
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB | Director | 21 August 2008 | Active |
Mr Alex Michael Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Unit 1, Friesian Way, Kings Lynn, PE30 4JQ |
Nature of control | : |
|
Mr Jon Charles Bocking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Unit 1, Friesian Way, Kings Lynn, PE30 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Resolution | Resolution. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Officers | Change person director company with change date. | Download |
2015-06-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.