Warning: file_put_contents(c/ed216179c9f7005c2eb786b160739d8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Signal Signs Limited, BT79 7HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNAL SIGNS LIMITED

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

This company is commonly known as Signal Signs Limited. The company was founded 19 years ago and was given the registration number NI052069. The firm's registered office is in OMAGH. You can find them at 30a Gortin Road, C/o Mcelholm & Co Ltd, Omagh, Co Tyrone. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SIGNAL SIGNS LIMITED
Company Number:NI052069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2004
End of financial year:31 October 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:30a Gortin Road, C/o Mcelholm & Co Ltd, Omagh, Co Tyrone, Northern Ireland, BT79 7HX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Abbey Street, Omagh, Northern Ireland, BT78 1BZ

Secretary25 August 2009Active
10, Abbey Street, Omagh, Northern Ireland, BT78 1BZ

Director14 October 2004Active
43 Knockmoyle Road, Omagh, County Tyrone,

Secretary14 October 2004Active
28 Gortin Road, Omagh, Co Tyrone, BT79 7HX

Director16 August 2010Active
43 Knockmoyle Road, Omagh, Co Tyrone, BT79 7HX

Director14 October 2004Active

People with Significant Control

Mr Ciaran James Mccallion
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:Irish
Country of residence:Northern Ireland
Address:10, Abbey Street, Omagh, Northern Ireland, BT78 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-30Address

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

Download
2022-12-21Insolvency

Liquidation appointment of liquidator northern ireland.

Download
2019-12-27Insolvency

Liquidation compulsory winding up order.

Download
2019-10-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person secretary company with change date.

Download
2018-10-15Address

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

Download
2018-07-04Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2018-07-04Insolvency

Liquidation completion of voluntary arrangement northern ireland.

Download
2018-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Accounts

Accounts with accounts type total exemption small.

Download
2018-05-15Accounts

Accounts with accounts type total exemption small.

Download
2018-03-21Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-03-19Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.