This company is commonly known as Signfab (uk) Limited. The company was founded 23 years ago and was given the registration number 04093486. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SIGNFAB (UK) LIMITED |
---|---|---|
Company Number | : | 04093486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Secretary | 19 October 2000 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 01 June 2013 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 19 October 2000 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 19 October 2000 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 02 January 2018 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 02 January 2018 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 October 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 October 2000 | Active |
Mr Carl Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW |
Nature of control | : |
|
Mrs Karen Louise Hodgson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-03-09 | Capital | Capital name of class of shares. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.