This company is commonly known as Severn Signs Limited. The company was founded 23 years ago and was given the registration number 04156798. The firm's registered office is in GLOUCESTER. You can find them at R2 Innsworth Technology Park, Innsworth Lane, Gloucester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | SEVERN SIGNS LIMITED |
---|---|---|
Company Number | : | 04156798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | R2 Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit R2, Innsworth Technology Park, Innsworth, Gloucester, England, GL3 1DL | Director | 01 March 2016 | Active |
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL | Secretary | 15 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 February 2001 | Active |
64 Millers Dyke, Quedgeley, Gloucester, GL2 4XQ | Director | 01 September 2004 | Active |
17 Falfield Road, Gloucester, GL4 0ND | Director | 01 September 2004 | Active |
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL | Director | 15 February 2001 | Active |
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL | Director | 15 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 February 2001 | Active |
Mr Vaughan Beaumont Paul Howell | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit R2, Innsworth Lane, Gloucester, England, GL3 1DL |
Nature of control | : |
|
Mr Robert Andrew Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | R2, Innsworth Technology Park, Gloucester, GL3 1DL |
Nature of control | : |
|
Mrs Jaqueline Wallace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | R2, Innsworth Technology Park, Gloucester, GL3 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.