This company is commonly known as S. G. Signage Limited. The company was founded 24 years ago and was given the registration number 03990644. The firm's registered office is in BURFORD. You can find them at 52 High Street, , Burford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S. G. SIGNAGE LIMITED |
---|---|---|
Company Number | : | 03990644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Burford, Oxfordshire, England, OX18 4QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, High Street, Burford, England, OX18 4QF | Secretary | 11 May 2000 | Active |
52, High Street, Burford, England, OX18 4QF | Director | 11 May 2000 | Active |
31 Ellingham Drive, La Lucia,, Durban, S Africa, FOREIGN | Director | 11 May 2000 | Active |
4 Queensview Place, Umgeti Park, Durban, South Africa, FOREIGN | Director | 11 May 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 May 2000 | Active |
45 Cotton Fields, 100 Harrison Drive, Glen Hills, South Africa, FOREIGN | Director | 11 May 2000 | Active |
45 Cottonfields, 100 Harrison Drive, Glen Hills, S Africa, FOREIGN | Director | 11 May 2000 | Active |
Office 4, Innovate Chartermark Way, Colburn Business Park, Catterick Garrison, United Kingdom, DL9 4QJ | Director | 11 May 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 May 2000 | Active |
Mr Sean Patrick Berrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, High Street, Burford, England, OX18 4QF |
Nature of control | : |
|
Mr Warren Gerard De Villiers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 52, High Street, Burford, England, OX18 4QF |
Nature of control | : |
|
Mr Byron Allan De Villiers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 52, High Street, Burford, England, OX18 4QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2016-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.