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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Secretary | 28 February 2019 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 28 February 2013 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 28 February 2019 | Active |
16, Arthog Drive, Hale, Altrincham, United Kingdom, WA15 0NB | Secretary | 28 February 2013 | Active |
14 York Drive, York Drive, Bowdon, Altrincham, England, WA14 3HF | Director | 17 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Capital | Capital alter shares subdivision. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Appoint person secretary company with name date. | Download |
2019-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Capital | Capital allotment shares. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.