UKBizDB.co.uk

INTERFACE SIGNAGE LIMITED

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

This company is commonly known as Interface Signage Limited. The company was founded 21 years ago and was given the registration number 04487656. The firm's registered office is in WALSALL. You can find them at 32 Newhall Street, , Walsall, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INTERFACE SIGNAGE LIMITED
Company Number:04487656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:32 Newhall Street, Walsall, West Midlands, WS1 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Newhall Street, Walsall, WS1 3DZ

Director13 November 2018Active
32, Newhall Street, Walsall, WS1 3DZ

Director01 August 2016Active
32, Newhall Street, Walsall, WS1 3DZ

Director01 August 2016Active
4 Saint Peters Close, Stonnall, Walsall, WS9 9EN

Secretary16 July 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary16 July 2002Active
4 Saint Peters Close, Stonnall, Walsall, WS9 9EN

Director16 July 2002Active
4 St Peters Close, Stonnall, Walsall, WS9 9EN

Director01 February 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 July 2002Active

People with Significant Control

Mr Martin John Mcgeough
Notified on:31 December 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:32, Newhall Street, Walsall, WS1 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Claire Mcgeough
Notified on:31 December 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:32, Newhall Street, Walsall, WS1 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor William Cooper
Notified on:16 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:32, Newhall Street, Walsall, WS1 3DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-07-22Officers

Change person director company with change date.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-22Persons with significant control

Change to a person with significant control.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2019-04-06Officers

Termination secretary company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.