This company is commonly known as Signatura Limited. The company was founded 27 years ago and was given the registration number 03251678. The firm's registered office is in NEWPORT. You can find them at Unit 2 Porchfield Business Park, Newtown, Newport, Isle Of Wight. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIGNATURA LIMITED |
---|---|---|
Company Number | : | 03251678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Porchfield Business Park, Newtown, Newport, Isle Of Wight, PO30 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Sylvan Avenue, East Cowes, PO32 6TH | Secretary | 01 April 2002 | Active |
Pastures, Magpie Lane, Chesham, HP7 0LS | Director | 07 November 1996 | Active |
94 Sylvan Avenue, East Cowes, PO32 6TH | Director | 01 April 2002 | Active |
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ | Secretary | 14 February 2000 | Active |
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ | Secretary | 07 November 1996 | Active |
10 St Peters Place, London, W9 2EE | Nominee Secretary | 19 September 1996 | Active |
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ | Director | 14 February 2000 | Active |
Hollyview, Miller Place, Gerrards Cross, SL9 7QQ | Director | 07 November 1996 | Active |
Hollyview, Miller Place, Gerrards Cross, SL9 7QQ | Director | 07 November 1996 | Active |
46, Harwood Road, Marlow, SL7 2AS | Director | 07 November 1996 | Active |
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE | Director | 07 November 1996 | Active |
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH | Nominee Director | 19 September 1996 | Active |
10 St Peters Place, London, W9 2EE | Nominee Director | 19 September 1996 | Active |
Mr Alun Michael David Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Unit 2, Porchfield Business Park, Newport, PO30 4QB |
Nature of control | : |
|
Mr Stephen Jeremy Hinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Unit 2, Porchfield Business Park, Newport, PO30 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2015-09-21 | Address | Change registered office address company with date old address new address. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.