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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Secretary | 13 July 2003 | Active |
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 05 July 2010 | Active |
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 02 January 2014 | Active |
Units 10 & 11 Blackfriars Court, Excalibur Road, Gorleston-On-Sea, England, NR31 7RQ | Director | 17 December 2009 | Active |
The Cottage, The Street, Hemsby, NR29 4EU | Secretary | 02 December 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 December 1996 | Active |
Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU | Director | 05 July 2010 | Active |
Global Signs & Engraving, Admiralty Road, Monument Industrial Estate, NR30 3PU | Director | 19 December 2009 | Active |
The Cottage, The Street, Hemsby, NR29 4EU | Director | 02 December 1996 | Active |
The Cottage, The Street, Hemsby, NR29 4EU | Director | 02 December 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 December 1996 | Active |
Prospect House, 28 Great Melton Road, Hethersett, Norwich, United Kingdom, NR9 3AB | Corporate Director | 05 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Officers | Change person secretary company with change date. | Download |
2019-07-16 | Officers | Change person secretary company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-15 | Officers | Change person director company. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Officers | Change person secretary company with change date. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.