This company is commonly known as Sign Specialists Limited. The company was founded 63 years ago and was given the registration number 00688806. The firm's registered office is in REDDITCH. You can find them at 19 Oxleasow Road, East Moons Moat, Redditch, Worcestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SIGN SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 00688806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Secretary | 30 April 2015 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | 16 February 2015 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | 01 March 2009 | Active |
19 Oxleasow Road, Oxleasow Road, Redditch, England, B98 0RE | Director | 01 December 2023 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | 01 January 2008 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | 29 July 1996 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | - | Active |
19, Oxleasow Road, East Moons Moat, Redditch, England, B98 0RE | Secretary | 30 August 2011 | Active |
7 College Road, Bromsgrove, B60 2NF | Secretary | 29 July 1996 | Active |
1 Jacoby Place, Edgbaston, Birmingham, B5 7UN | Secretary | - | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | 02 October 2014 | Active |
19 Mayfield Gardens, Hendon, London, NW4 2PY | Director | - | Active |
Auckland Villa, 4 Chapel Street, Bromsgrove, B60 2BQ | Director | - | Active |
7 College Road, Bromsgrove, B60 2NF | Director | 01 January 1992 | Active |
10 Chalklands, Howe Green, Chelmsford, CM2 7TH | Director | 29 July 1996 | Active |
8, Larch Drive, Daventry, Great Britain, NN11 0XJ | Director | 22 October 2001 | Active |
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE | Director | - | Active |
15 Wyndley Drive, Sutton Coldfield, B73 6EU | Director | - | Active |
3 Crosbie Close, Donnington, Chichester, PO19 8RX | Director | - | Active |
5 Britwast Road, Madora Bay, Western Australia, | Director | - | Active |
Mr Heath Tisdale | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 19, Oxleasow Road, Redditch, B98 0RE |
Nature of control | : |
|
Mr Alan William Tisdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | 19, Oxleasow Road, Redditch, B98 0RE |
Nature of control | : |
|
Mr Richard Edward Tisdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 19, Oxleasow Road, Redditch, B98 0RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Auditors | Auditors resignation company. | Download |
2016-03-22 | Auditors | Auditors resignation company. | Download |
2016-01-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.