UKBizDB.co.uk

NOWSIGNAGE LTD

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

This company is commonly known as Nowsignage Ltd. The company was founded 11 years ago and was given the registration number 08424626. The firm's registered office is in DIDSBURY. You can find them at Suite D, Ground Floor, The Towers Towers Business Park, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOWSIGNAGE LTD
Company Number:08424626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite D, Ground Floor, The Towers Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Secretary28 February 2019Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director28 February 2013Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director28 February 2019Active
16, Arthog Drive, Hale, Altrincham, United Kingdom, WA15 0NB

Secretary28 February 2013Active
14 York Drive, York Drive, Bowdon, Altrincham, England, WA14 3HF

Director17 November 2015Active

People with Significant Control

Mr Nicholas Ian Johnson
Notified on:28 February 2019
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Landmark House, Station Road, Cheadle, England, SK8 7BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Martin Wilde
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:8th Floor, Dale House, Tiviot Dale, Stockport, England, SK1 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Alexandra Pickstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Landmark House, Station Road, Cheadle, England, SK8 7BS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Capital

Capital alter shares subdivision.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Address

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

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-03-04Address

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

Download
2018-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Capital

Capital allotment shares.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.