UKBizDB.co.uk

SIGNALHOME LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cambridge House Warehouse, End Of Walcot Road, Enfield, Middlesex, EN3 7NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House Warehouse, End Of Walcot Road, Enfield, EN3 7NF

Director07 January 2019Active
Cambridge House Warehouse, End Of Walcot Road, Enfield, EN3 7NF

Director08 February 2017Active
40 Davis Court, Marlborough Road, St. Albans, AL1 3XU

Secretary28 September 1998Active
98 Batchwood Drive, St Albans, AL3 5SA

Secretary20 March 2003Active
Albany House, 3b Laburnum Row Torre, Torquay, TQ2 5QX

Secretary25 September 1998Active
1 The Grotto, Ware, SG12 9JH

Director28 September 1998Active
98 Batchwood Drive, St Albans, AL3 5SA

Director28 September 1998Active
Albany House, 3b Laburnum Row Torre, Torquay, TQ2 5QX

Director25 September 1998Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2020-01-10Accounts

Accounts amended with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2017-11-28Incorporation

Memorandum articles.

Download
2017-11-28Resolution

Resolution.

Download
2017-10-09Address

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

Download

Copyright © 2024. All rights reserved.