UKBizDB.co.uk

HR SIGNATURE LIMITED

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

This company is commonly known as Hr Signature Limited. The company was founded 14 years ago and was given the registration number 07038889. The firm's registered office is in COLCHESTER. You can find them at Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HR SIGNATURE LIMITED
Company Number:07038889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, England, CO7 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47/49, Green Lane, Northwood, HA6 3AE

Director09 January 2019Active
47/49, Green Lane, Northwood, HA6 3AE

Director22 July 2019Active
Manor, Place, Albert Road, Braintree, United Kingdom, CM7 3JE

Secretary13 October 2009Active
10, Tudor Rise, Broxbourne, EN10 7HB

Secretary13 October 2009Active
124, Charleston Avenue, Basildon, SS13 1JH

Director13 October 2009Active
Manor Place, Albert Road, Braintree, CM7 3JE

Director17 March 2011Active
Suite 1, The Causeway, Great Horkesley, Colchester, CO6 4EJ

Director13 September 2018Active
Manor Place, Albert Road, Braintree, CM7 3JE

Director17 March 2011Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director13 October 2009Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Corporate Director13 October 2009Active

People with Significant Control

Signature London Group Ltd
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:Unit 3c, The Gattinetts, Hadleigh Road, Colchester, England, CO7 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Byrne
Notified on:25 January 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 3c, The Gattinetts, Hadleigh Road, Colchester, England, CO7 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hr Projects Holdings Limited
Notified on:27 January 2017
Status:Active
Country of residence:England
Address:Suite 1, The Causeway, Colchester, England, CO6 4EJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-25Address

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

Download
2021-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Resolution

Resolution.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Capital

Capital allotment shares.

Download
2019-08-29Capital

Capital variation of rights attached to shares.

Download
2019-08-28Resolution

Resolution.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Accounts

Change account reference date company previous extended.

Download
2019-03-05Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.