UKBizDB.co.uk

SIGN SPECIALISTS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:19 Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Secretary30 April 2015Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director16 February 2015Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director01 March 2009Active
19 Oxleasow Road, Oxleasow Road, Redditch, England, B98 0RE

Director01 December 2023Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director01 January 2008Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director29 July 1996Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director-Active
19, Oxleasow Road, East Moons Moat, Redditch, England, B98 0RE

Secretary30 August 2011Active
7 College Road, Bromsgrove, B60 2NF

Secretary29 July 1996Active
1 Jacoby Place, Edgbaston, Birmingham, B5 7UN

Secretary-Active
19, Oxleasow Road, East Moons Moat, Redditch, B98 0RE

Director02 October 2014Active
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

Director01 January 1992Active
10 Chalklands, Howe Green, Chelmsford, CM2 7TH

Director29 July 1996Active
8, Larch Drive, Daventry, Great Britain, NN11 0XJ

Director22 October 2001Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Auditors

Auditors resignation company.

Download
2016-03-22Auditors

Auditors resignation company.

Download
2016-01-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.