This company is commonly known as First Signs Limited. The company was founded 43 years ago and was given the registration number 01512102. The firm's registered office is in NELSON. You can find them at 13 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FIRST SIGNS LIMITED |
---|---|---|
Company Number | : | 01512102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1980 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS | Director | 09 July 2020 | Active |
25 Grove Street, Barrowford, Nelson, BB9 8PW | Secretary | - | Active |
13, Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS | Director | 07 May 2014 | Active |
16, St. Annes Drive, Fence, Burnley, England, BB12 9DY | Director | - | Active |
Mr Moshe Dovid Leitner | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Address | : | 13, Kirby Road, Nelson, BB9 6RS |
Nature of control | : |
|
J Fay Holdings Limited | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bond Street, Colne, England, BB8 9DG |
Nature of control | : |
|
Mr Jeremy Fay | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Kirby Road, Lomeshaye Industrial Estate, Nelson, United Kingdom, BB9 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-11 | Gazette | Gazette notice compulsory. | Download |
2022-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Accounts | Change account reference date company previous extended. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.