UKBizDB.co.uk

SIGN SOLUTIONS MIDLANDS LIMITED

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

This company is commonly known as Sign Solutions Midlands Limited. The company was founded 20 years ago and was given the registration number 04934005. The firm's registered office is in NOTTINGHAM. You can find them at Appleton House 25 Rectory Road, West Bridgford, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGN SOLUTIONS MIDLANDS LIMITED
Company Number:04934005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Derby Road, Eastwood, Nottingham, England, NG16 3PA

Director26 July 2021Active
3, Union Close, Linby, Nottingham, United Kingdom, NG15 8GU

Secretary03 November 2003Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE

Secretary03 January 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary15 October 2003Active
3, Union Close, Linby, Nottingham, United Kingdom, NG15 8GU

Director03 November 2003Active
Byron House, 21 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE

Director03 January 2012Active
Primrose Cottage/113b, Broad Lane, Brinsley, Nottingham, United Kingdom, NG16 5BU

Director03 November 2003Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE

Director03 January 2012Active
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE

Director10 May 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director15 October 2003Active

People with Significant Control

Mrs Jean Parr
Notified on:05 May 2021
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Appleton House, 25 Rectory Road, Nottingham, United Kingdom, NG2 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dale Smith
Notified on:31 December 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:1, Derby Road, Nottingham, England, NG16 3PA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Gary Parr
Notified on:01 January 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Byron House, 21 Rectory Road, Nottingham, England, NG2 6BE
Nature of control:
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-11-29Address

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

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.