UKBizDB.co.uk

SIGNATURE FINISHING SERVICES LIMITED

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

This company is commonly known as Signature Finishing Services Limited. The company was founded 21 years ago and was given the registration number 04611753. The firm's registered office is in ST ALBANS. You can find them at The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SIGNATURE FINISHING SERVICES LIMITED
Company Number:04611753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Sheppey Road, Maidstone, United Kingdom, ME15 9SP

Director01 April 2003Active
9 Priestley Drive, Larkfield, ME20 6TX

Director31 January 2003Active
8 Oaklands, Loose, Maidstone, ME15 6SD

Secretary10 June 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 December 2002Active
2 Sullivan Road, Tonbridge, TN10 4DB

Secretary31 January 2003Active
8 Oaklands, Loose, Maidstone, ME15 6SD

Director31 January 2003Active
23 Pickering Street, Loose, Maidstone, ME15 9RS

Director31 January 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 December 2002Active
2 Sullivan Road, Tonbridge, TN10 4DB

Director31 January 2003Active

People with Significant Control

Mr Phillip Michael Nixon
Notified on:09 December 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Peter Collison
Notified on:09 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Insolvency

Liquidation disclaimer notice.

Download
2019-07-26Address

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

Download
2019-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-25Resolution

Resolution.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-22Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-08Address

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

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Mortgage

Mortgage satisfy charge full.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.