This company is commonly known as School Signs Limited. The company was founded 13 years ago and was given the registration number 07468117. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SCHOOL SIGNS LIMITED |
---|---|---|
Company Number | : | 07468117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2010 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Dagnall House, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA | Corporate Secretary | 13 December 2010 | Active |
1 Riverside Park, Dogflud Way, Farnham, England, GU9 7SS | Director | 13 December 2010 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 December 2010 | Active |
Mr Colin Stewart Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Riverside Park, Dogflud Way, Farnham, England, GU9 7SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-18 | Dissolution | Dissolution application strike off company. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Officers | Change person director company with change date. | Download |
2020-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Change corporate secretary company with change date. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
2015-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.