UKBizDB.co.uk

SIGNATURE FABRICS LIMITED

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

This company is commonly known as Signature Fabrics Limited. The company was founded 19 years ago and was given the registration number 05311993. The firm's registered office is in STOCKPORT. You can find them at Unit E 3 Tudor Road, Altrincham, Stockport, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIGNATURE FABRICS LIMITED
Company Number:05311993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit E 3 Tudor Road, Altrincham, Stockport, England, WA14 5RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E, 3 Tudor Road, Altrincham, Stockport, England, WA14 5RZ

Secretary13 December 2004Active
11 Bruntwood Lane, Cheadle, SK8 1HS

Director12 January 2006Active
Unit E, 3 Tudor Road, Altrincham, Stockport, England, WA14 5RZ

Director13 December 2004Active
12 Devonshire Mews, Devonshire Buildings, Bath, England, BA2 4SS

Director09 December 2015Active
9 Dovedale Road, West Bridgford, Nottingham, NG2 6JB

Director24 January 2005Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Director24 January 2005Active
3 Western Way, Axwell Park, Blaydon On Tyne, NE16 3B7

Director13 December 2004Active

People with Significant Control

Mr David Samuel Kaitiff
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit E, 3 Tudor Road, Stockport, England, WA14 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ceps Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12b, George Street, Bath, England, BA1 2EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-03-22Address

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

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.