Warning: file_put_contents(c/18deeadbbd65bb827844c1450d6776bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Signed And Designed Limited, ST5 0EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNED AND DESIGNED LIMITED

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

This company is commonly known as Signed And Designed Limited. The company was founded 14 years ago and was given the registration number 07215216. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:SIGNED AND DESIGNED LIMITED
Company Number:07215216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Orchard, Back Lane, Chipping Campden, United Kingdom, GL55 6UQ

Director31 March 2011Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director07 April 2010Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director07 April 2010Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director25 May 2010Active
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director07 April 2010Active

People with Significant Control

Miss Alison Maria Davey
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Cherry Orchard, Back Lane, Chipping Campden, United Kingdom, GL55 6UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Address

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

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-30Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.