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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF | Secretary | 15 January 2020 | Active |
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF | Director | 03 February 2017 | Active |
Shipley Court, Manners Avenue Industrial Estate, Ilkeston, Derbyshire, United Kingdom, DE7 8EF | Director | 03 February 2017 | Active |
3 Grapes Garden Close, Mountsorrel, Loughborough, LE12 7JH | Secretary | 14 November 2006 | Active |
31, Whysall Road, Long Eaton, Nottingham, England, NG10 3QZ | Secretary | 07 July 2008 | Active |
3 Grapes Garden Close, Mountsorrel, Loughborough, LE12 7JH | Director | 14 November 2006 | Active |
41, Eyres Gardens, Ilkeston, DE7 8JE | Director | 07 July 2008 | Active |
2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ | Director | 14 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Capital | Capital name of class of shares. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person secretary company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.