UKBizDB.co.uk

SEVERN SIGNS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:R2 Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit R2, Innsworth Technology Park, Innsworth, Gloucester, England, GL3 1DL

Director01 March 2016Active
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

Secretary15 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 February 2001Active
64 Millers Dyke, Quedgeley, Gloucester, GL2 4XQ

Director01 September 2004Active
17 Falfield Road, Gloucester, GL4 0ND

Director01 September 2004Active
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

Director15 February 2001Active
R2, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL

Director15 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 February 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.