UKBizDB.co.uk

SIGN SYSTEMS (UK) LIMITED

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

This company is commonly known as Sign Systems (uk) Limited. The company was founded 17 years ago and was given the registration number 05997475. The firm's registered office is in NOTTINGHAM. You can find them at 370-374 Nottingham Road Nottingham Road, Newthorpe, Nottingham, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:SIGN SYSTEMS (UK) LIMITED
Company Number:05997475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:370-374 Nottingham Road Nottingham Road, Newthorpe, Nottingham, England, NG16 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF

Secretary15 January 2020Active
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF

Director03 February 2017Active
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF

Director03 February 2017Active
3 Grapes Garden Close, Mountsorrel, Loughborough, LE12 7JH

Secretary14 November 2006Active
31, Whysall Road, Long Eaton, Nottingham, England, NG10 3QZ

Secretary07 July 2008Active
3 Grapes Garden Close, Mountsorrel, Loughborough, LE12 7JH

Director14 November 2006Active
41, Eyres Gardens, Ilkeston, DE7 8JE

Director07 July 2008Active
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ

Director14 November 2006Active

People with Significant Control

Sign System (Holdings) Ltd
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:Shipley Court, Manners Avenue, Ilkeston, England, DE7 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Richard White
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:Shipley Court, Manners Avenue Industrial Estate, Derbyshire, United Kingdom, DE7 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Anne White
Notified on:30 June 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:370-374 Nottingham Road, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person secretary company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2021-01-27Address

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

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-11Address

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

Download

Copyright © 2024. All rights reserved.