UKBizDB.co.uk

EU SIGNS LIMITED

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

This company is commonly known as Eu Signs Limited. The company was founded 15 years ago and was given the registration number 06820318. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EU SIGNS LIMITED
Company Number:06820318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT

Director16 February 2009Active
Unit 6 Stirling Industrial Centre, Stirling Way, Borehamwood, United Kingdom, WD6 2BT

Director31 January 2018Active
17, Pennine Parade, Pennine Drive, London, United Kingdom, NW2 1NT

Corporate Secretary16 February 2009Active
17, Pennine Parade, Pennine Drive, London, NW2 1NT

Director16 February 2009Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director16 February 2009Active

People with Significant Control

Mr Mehmet Naci Tokalak
Notified on:31 January 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 6 Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Right to appoint and remove directors
Ms Fulya Burcin Ertur
Notified on:31 January 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Gerard Duffy
Notified on:16 February 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Owen Gerald Powell
Notified on:16 February 2017
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:England
Address:Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-10-27Officers

Termination secretary company with name termination date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Address

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

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Capital

Capital allotment shares.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.