This company is commonly known as Signet Trade Supply Limited. The company was founded 21 years ago and was given the registration number 04502809. The firm's registered office is in DONCASTER. You can find them at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIGNET TRADE SUPPLY LIMITED |
---|---|---|
Company Number | : | 04502809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU | Secretary | 26 April 2006 | Active |
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU | Director | 04 July 2013 | Active |
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU | Director | 04 July 2013 | Active |
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU | Director | 02 August 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 02 August 2002 | Active |
10 Valley View Green Park, Walton Le Dale, Preston, PR5 4LU | Secretary | 02 August 2002 | Active |
10 Valley View Green Park, Walton Le Dale, Preston, PR5 4LU | Director | 02 August 2002 | Active |
20 Amersall Road, Doncaster, DN5 9LF | Director | 02 August 2002 | Active |
Sheridans Bannister Lane, Skelbrooke, Doncaster, DN6 8LU | Director | 02 August 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 August 2002 | Active |
Mr John Pogmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Officers | Change person secretary company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.