UKBizDB.co.uk

SIGNET RESOURCES LIMITED

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

This company is commonly known as Signet Resources Limited. The company was founded 21 years ago and was given the registration number 04677451. The firm's registered office is in MAIDENHEAD. You can find them at Siena Court, Broadway, Maidenhead, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SIGNET RESOURCES LIMITED
Company Number:04677451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Siena Court, Broadway, Maidenhead, England, SL6 1NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bonners Mill Farm, Windmill Road, Pepperstock, Luton, England, LU1 4LQ

Director01 October 2022Active
Waterfront House, 35 Station Street, Nottingham, England, NG2 3DQ

Director01 April 2005Active
Waterfront House, Station Street, Nottingham, England, NG2 3DQ

Director01 October 2022Active
Waterfront House, Station Street, Nottingham, England, NG2 3DQ

Director01 October 2022Active
The Gatehouse, Netherton Barns, East Allington, Totnes, TQ9 7RQ

Secretary25 February 2003Active
Suite A2, The Summit, 2 Castle Hill Terrace, Maidenhead, England, SL6 4JP

Secretary14 December 2011Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary25 February 2003Active
Siena Court, Broadway, Maidenhead, England, SL6 1NJ

Director20 March 2003Active
Siena Court, Broadway, Maidenhead, England, SL6 1NJ

Director20 March 2003Active
Waterfront House, 35 Station Street, Nottingham, England, NG2 3DQ

Director25 February 2003Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director25 February 2003Active

People with Significant Control

Macildowie Associates Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Waterfront House, Station Street, Nottingham, England, NG2 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Vanessa Pegg
Notified on:22 December 2020
Status:Active
Date of birth:January 1967
Nationality:English
Country of residence:England
Address:Suite A2, The Summit, Maidenhead, England, SL6 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Jane Pusey
Notified on:01 February 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Suite A2, The Summit, Maidenhead, England, SL6 4JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-02-16Accounts

Change account reference date company current extended.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Address

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

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Address

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

Download
2021-01-03Address

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

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Address

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

Download

Copyright © 2024. All rights reserved.