UKBizDB.co.uk

SIGNATURA LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
94 Sylvan Avenue, East Cowes, PO32 6TH

Secretary01 April 2002Active
Pastures, Magpie Lane, Chesham, HP7 0LS

Director07 November 1996Active
94 Sylvan Avenue, East Cowes, PO32 6TH

Director01 April 2002Active
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ

Secretary14 February 2000Active
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ

Secretary07 November 1996Active
10 St Peters Place, London, W9 2EE

Nominee Secretary19 September 1996Active
Montrose, 65 Lakes Lane, Beaconsfield, HP9 2JZ

Director14 February 2000Active
Hollyview, Miller Place, Gerrards Cross, SL9 7QQ

Director07 November 1996Active
Hollyview, Miller Place, Gerrards Cross, SL9 7QQ

Director07 November 1996Active
46, Harwood Road, Marlow, SL7 2AS

Director07 November 1996Active
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE

Director07 November 1996Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director19 September 1996Active
10 St Peters Place, London, W9 2EE

Nominee Director19 September 1996Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Address

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

Download
2015-09-21Address

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

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.