UKBizDB.co.uk

SIGNALS LIMITED

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

This company is commonly known as Signals Limited. The company was founded 26 years ago and was given the registration number 03568955. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Broadgates, Market Place, Henley-on-thames, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SIGNALS LIMITED
Company Number:03568955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Broadgates, Market Place, Henley-on-thames, Oxfordshire, RG9 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadgates, 47b Market Place, Henley On Thames, United Kingdom, RG9 2AD

Director06 April 2018Active
Broadgates, 47b Market Place, Henley On Thames, United Kingdom, RG9 2AD

Director06 April 2018Active
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU

Nominee Secretary22 May 1998Active
Rivers Reach, Station Road Lower Shiplake, Henley On Thames, RG9 3NY

Secretary07 April 2002Active
16 Cypress Close, Finchampstead, Wokingham, RG40 3JW

Secretary22 May 1998Active
61 Old Wokingham Road, Crowthorne, RG45 6SS

Director01 May 2000Active
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU

Nominee Director22 May 1998Active
Rivers Reach, Station Road Lower Shiplake, Henley On Thames, RG9 3NY

Director01 April 1999Active
16 Cypress Close, Finchampstead, Wokingham, RG40 3JW

Director16 December 1999Active
Rivers Reach Station Road, Lower Shiplake, Henley On Thames, RG9 3NY

Director22 May 1998Active

People with Significant Control

Signals Shc Ltd
Notified on:06 April 2018
Status:Active
Country of residence:United Kingdom
Address:Broadgates, 47b Market Place, Henley On Thames, United Kingdom, RG9 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Margaret Precey
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Rivers Reach, Station Road, Henley-On-Thames, England, RG9 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert David Smeaton
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Rivers Reach, Station Road, Henley-On-Thames, England, RG9 3NY
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 (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
2023-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-03-24Officers

Change person director company with change date.

Download
2022-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

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

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.