UKBizDB.co.uk

SIGNCORE LIMITED

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

This company is commonly known as Signcore Limited. The company was founded 33 years ago and was given the registration number 02537039. The firm's registered office is in HAVERFORDWEST. You can find them at 30 St. Margarets Close, Merlins Bridge, Haverfordwest, Pembrokeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SIGNCORE LIMITED
Company Number:02537039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 St. Margarets Close, Merlins Bridge, Haverfordwest, Pembrokeshire, SA61 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Beudy, Pandy, Abergavenny, Wales, NP7 8DR

Secretary12 January 2024Active
30, St Margarets Close, Merlins Bridge, Haverfordwest, SA61 1LD

Secretary31 January 2004Active
8, Monument Road, Woking, England, GU21 5LS

Director12 January 2024Active
Ty Beudy, Pandy, Abergavenny, Wales, NP7 8DR

Director-Active
Ty Beudy, Pandy, Abergavenny, Wales, NP7 8DR

Director01 October 2023Active
Shire Hill, Moorland Road, Freystrop, Haverfordwest, Wales, SA62 4LE

Director02 May 2023Active
15, Clos Glyndwr, Pontarddulais, Swansea, Wales, SA4 0FW

Director10 September 1998Active
30, Broughton Road, Benfleet, England, SS7 2HD

Director01 March 2021Active
8, Monument Road, Woking, England, GU21 5LS

Director12 January 2024Active
7 Fleming Walk, Pasteur Close, London, NW9 5HN

Secretary-Active
Waundwrgi, Whitland, SA34 0RH

Secretary-Active
Flat 3 Hamilton House, 17 Market Street, Haverfordwest, SA61 1NF

Secretary20 September 1995Active
The Old Post Cottage, St Ishnaels, Haverfordwest, Wales, SA62 3SY

Director-Active
1 Horns Lane, Haverfordwest, Wales, SA61 1NP

Director-Active
Flat 5 Hamilton House, 17 Market Street, Haverfordwest, Wales, SA61 1NF

Director-Active
7 Fleming Walk, Pasteur Close, London, NW9 5HN

Director-Active
Waundwrgi, Whitland, SA34 0RH

Director-Active
19, Sunningdale Drive, Hubberston, Milford Haven, Wales, SA73 3SB

Director-Active
Flat 3 Hamilton House, 17 Market Street, Haverfordwest, SA61 1NF

Director-Active
30, St. Margarets Close, Merlins Bridge, Haverfordwest, SA61 1LD

Director01 September 2001Active
135 Castle Way, Dale, Haverfordwest, SA62 3RN

Director23 April 2004Active
19 Castle High, Haverfordwest, SA61 2SP

Director10 September 1998Active
Preseli Hook, Haverfordwest,

Director15 November 2006Active

People with Significant Control

Mr Justin Bradley Simpson
Notified on:01 May 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:Wales
Address:15, Clos Glyndwr, Swansea, Wales, SA4 0FW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Address

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

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person secretary company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Officers

Change person director company with change date.

Download
2020-08-31Officers

Change person director company with change date.

Download
2020-08-31Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.