This company is commonly known as Sign Holdings Limited. The company was founded 35 years ago and was given the registration number 02291669. The firm's registered office is in MITCHAM. You can find them at 22 Wates Way, , Mitcham, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SIGN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02291669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wates Way, Mitcham, Surrey, England, CR4 4HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Wates Way, Mitcham, England, CR4 4HR | Director | 17 June 2019 | Active |
123, Main Street, Bristol, United States, CT 06010 | Director | 23 July 2018 | Active |
Stromsholmen Ab, Verkstadsgatan 16, Se-573 23 Trans, Sweden, | Director | 01 August 2021 | Active |
650 Rayleigh Road, Hutton, Brentwood, CM13 1SJ | Secretary | 04 September 2007 | Active |
Lower Garth, Thornton Steward, Ripon, HG4 4BB | Secretary | - | Active |
Lower Garth, Thornton Steward, Ripon, HG4 4BB | Director | - | Active |
22, Wates Way, Mitcham, England, CR4 4HR | Director | 17 June 2019 | Active |
Lower Garth, Thornton Steward, Ripon, HG4 4BB | Director | - | Active |
Lower Garth, Thornton Steward, Ripon, HG4 4BB | Director | - | Active |
123, Main Street, Bristol, United States, CT 06010 | Director | 23 July 2018 | Active |
Verkstadsgatan, 16, Se-573 23, Tranas, Sweden, | Director | 23 July 2018 | Active |
Holly Dene, Thornborough, Bedale, DL8 2RE | Director | - | Active |
22, Wates Way, Mitcham, England, CR4 4HR | Director | 17 June 2019 | Active |
Folyats Fyfield Road, Ongar, CM5 0HN | Director | 04 September 2007 | Active |
Folyats Fyfield Road, Ongar, CM5 0HN | Director | 04 September 2007 | Active |
Industrial Gas Springs Group Holdings Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inflite House, First Avenue, Stansted, United Kingdom, CM24 1RY |
Nature of control | : |
|
Swan Investments Group Holdings Limited | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inflite House, First Avenue, Stansted, England, CM24 1RY |
Nature of control | : |
|
Swan Investments Group Ltd. | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inflite House, First Avenue, Stansted, England, CM24 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Change account reference date company current shortened. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-24 | Resolution | Resolution. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.