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.
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 | : |
|
Registered Address | : | Broadgates, Market Place, Henley-on-thames, Oxfordshire, RG9 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadgates, 47b Market Place, Henley On Thames, United Kingdom, RG9 2AD | Director | 06 April 2018 | Active |
Broadgates, 47b Market Place, Henley On Thames, United Kingdom, RG9 2AD | Director | 06 April 2018 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU | Nominee Secretary | 22 May 1998 | Active |
Rivers Reach, Station Road Lower Shiplake, Henley On Thames, RG9 3NY | Secretary | 07 April 2002 | Active |
16 Cypress Close, Finchampstead, Wokingham, RG40 3JW | Secretary | 22 May 1998 | Active |
61 Old Wokingham Road, Crowthorne, RG45 6SS | Director | 01 May 2000 | Active |
4 Twyford Business Park, Station Road Twyford, Reading, RG10 9TU | Nominee Director | 22 May 1998 | Active |
Rivers Reach, Station Road Lower Shiplake, Henley On Thames, RG9 3NY | Director | 01 April 1999 | Active |
16 Cypress Close, Finchampstead, Wokingham, RG40 3JW | Director | 16 December 1999 | Active |
Rivers Reach Station Road, Lower Shiplake, Henley On Thames, RG9 3NY | Director | 22 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2022-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.