UKBizDB.co.uk

SIGN HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:22 Wates Way, Mitcham, Surrey, England, CR4 4HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Wates Way, Mitcham, England, CR4 4HR

Director17 June 2019Active
123, Main Street, Bristol, United States, CT 06010

Director23 July 2018Active
Stromsholmen Ab, Verkstadsgatan 16, Se-573 23 Trans, Sweden,

Director01 August 2021Active
650 Rayleigh Road, Hutton, Brentwood, CM13 1SJ

Secretary04 September 2007Active
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

Director17 June 2019Active
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

Director23 July 2018Active
Verkstadsgatan, 16, Se-573 23, Tranas, Sweden,

Director23 July 2018Active
Holly Dene, Thornborough, Bedale, DL8 2RE

Director-Active
22, Wates Way, Mitcham, England, CR4 4HR

Director17 June 2019Active
Folyats Fyfield Road, Ongar, CM5 0HN

Director04 September 2007Active
Folyats Fyfield Road, Ongar, CM5 0HN

Director04 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Termination director company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Change account reference date company current shortened.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Address

Change registered office address company with date old address new address.

Download
2018-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.