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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Derby Road, Eastwood, Nottingham, England, NG16 3PA | Director | 26 July 2021 | Active |
3, Union Close, Linby, Nottingham, United Kingdom, NG15 8GU | Secretary | 03 November 2003 | Active |
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE | Secretary | 03 January 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 15 October 2003 | Active |
3, Union Close, Linby, Nottingham, United Kingdom, NG15 8GU | Director | 03 November 2003 | Active |
Byron House, 21 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE | Director | 03 January 2012 | Active |
Primrose Cottage/113b, Broad Lane, Brinsley, Nottingham, United Kingdom, NG16 5BU | Director | 03 November 2003 | Active |
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE | Director | 03 January 2012 | Active |
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE | Director | 10 May 2019 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 15 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.