UKBizDB.co.uk

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD

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

This company is commonly known as Sign Solutions (sign Language Interpreting Agency) Ltd. The company was founded 21 years ago and was given the registration number 04802772. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1, Rectory Court, Old Rectory Lane Alvechurch, Birmingham, West Midlands. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD
Company Number:04802772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Unit 1, Rectory Court, Old Rectory Lane Alvechurch, Birmingham, West Midlands, B48 7SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Ipsley Barn Berrington Close, Ipsley, Redditch, England, B98 0TJ

Director04 July 2023Active
Suite 4a Statham House, Talbot Road, Stretford, Manchester, England, M32 0FP

Director16 December 2022Active
First Floor, Ipsley Barn, Berrington Close, Ipsley, Redditch, England, B98 0TJ

Director13 January 2014Active
22 Court Farm Road, Longwell Green, Bristol, BS30 9AA

Secretary01 July 2003Active
25, Chapel Lane, Aston Cantlow, Henley-In-Arden, England, B95 6HU

Secretary27 January 2011Active
73 Badminton Road, Downend, Bristol, BS16 6BU

Secretary24 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 June 2003Active
First Floor, Ipsley Barn, Berrington Close, Ipsley, Redditch, England, B98 0TJ

Director03 January 2019Active
25, Chapel Lane, Aston Cantlow, Henley-In-Arden, England, B95 6HU

Director01 July 2003Active
73 Badminton Road, Downend, Bristol, BS16 6BU

Director01 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 June 2003Active

People with Significant Control

Valorem Group Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:Suite 4a, Talbot Road, Manchester, England, M32 0FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Meif Wm Equity Lp
Notified on:03 January 2019
Status:Active
Country of residence:England
Address:3, C/O Spencer Gardner Dickins, Coventry Innovation Village, Coventry, England, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Trevor Nicholson
Notified on:31 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:25, Chapel Lane, Henley-In-Arden, England, B95 6HU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Jane Nicholson
Notified on:31 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:25, Chapel Lane, Henley-In-Arden, England, B95 6HU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.