UKBizDB.co.uk

GLOBAL SIGNS & ENGRAVING LIMITED

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

This company is commonly known as Global Signs & Engraving Limited. The company was founded 27 years ago and was given the registration number 03286543. The firm's registered office is in GORLESTON-ON-SEA. You can find them at Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-on-sea, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLOBAL SIGNS & ENGRAVING LIMITED
Company Number:03286543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-on-sea, Norfolk, England, NR31 7RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ

Secretary13 July 2003Active
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ

Director05 July 2010Active
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ

Director02 January 2014Active
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ

Director17 December 2009Active
The Cottage, The Street, Hemsby, NR29 4EU

Secretary02 December 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 December 1996Active
Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU

Director05 July 2010Active
Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU

Director19 December 2009Active
The Cottage, The Street, Hemsby, NR29 4EU

Director02 December 1996Active
The Cottage, The Street, Hemsby, NR29 4EU

Director02 December 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 December 1996Active
Prospect House, 28 Great Melton Road, Hethersett, Norwich, United Kingdom, NR9 3AB

Corporate Director05 March 2012Active

People with Significant Control

Mrs Rachael Elizabeth Key
Notified on:01 September 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Brake
Notified on:01 September 2023
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Chandler
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Officers

Change person secretary company with change date.

Download
2019-07-16Officers

Change person secretary company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Change person secretary company with change date.

Download
2019-03-14Address

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

Download

Copyright © 2024. All rights reserved.