This company is commonly known as Signalhome Ltd. The company was founded 25 years ago and was given the registration number 03638912. The firm's registered office is in ENFIELD. You can find them at Cambridge House Warehouse, End Of Walcot Road, Enfield, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIGNALHOME LTD |
---|---|---|
Company Number | : | 03638912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1998 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House Warehouse, End Of Walcot Road, Enfield, Middlesex, EN3 7NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House Warehouse, End Of Walcot Road, Enfield, EN3 7NF | Director | 07 January 2019 | Active |
Cambridge House Warehouse, End Of Walcot Road, Enfield, EN3 7NF | Director | 08 February 2017 | Active |
40 Davis Court, Marlborough Road, St. Albans, AL1 3XU | Secretary | 28 September 1998 | Active |
98 Batchwood Drive, St Albans, AL3 5SA | Secretary | 20 March 2003 | Active |
Albany House, 3b Laburnum Row Torre, Torquay, TQ2 5QX | Secretary | 25 September 1998 | Active |
1 The Grotto, Ware, SG12 9JH | Director | 28 September 1998 | Active |
98 Batchwood Drive, St Albans, AL3 5SA | Director | 28 September 1998 | Active |
Albany House, 3b Laburnum Row Torre, Torquay, TQ2 5QX | Director | 25 September 1998 | Active |
Mrs Joanna Lipfield | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 692, Queen Street East, Toronto M4m1g9, Canada, |
Nature of control | : |
|
Lynx Equity (Uk) Ltd | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, St. Andrew Street, London, England, EC4A 3AE |
Nature of control | : |
|
Mr Mark Pracey Furness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98 Batchwood Drive, St Albans, England, AL3 5SA |
Nature of control | : |
|
Mr James Ian Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Grotto, Ware, England, SG12 9JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Accounts | Accounts amended with accounts type small. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Incorporation | Memorandum articles. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.