This company is commonly known as Signplay Limited. The company was founded 23 years ago and was given the registration number 04207080. The firm's registered office is in NORWICH. You can find them at Unit P Loddon Industrial Estate, Loddon, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SIGNPLAY LIMITED |
---|---|---|
Company Number | : | 04207080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit P Loddon Industrial Estate, Loddon, Norwich, Norfolk, NR14 6JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit P, Loddon Industrial Estate, Little Money Road, Loddon, England, NR14 6JD | Director | 07 February 2023 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD | Secretary | 18 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 2001 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD | Director | 18 May 2001 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, England, NR14 6JD | Director | 18 May 2001 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD | Director | 01 March 2016 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD | Director | 04 April 2022 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD | Director | 01 June 2016 | Active |
Unit P, Loddon Industrial Estate, Loddon, Norwich, NR14 6JD | Director | 01 March 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 2001 | Active |
Mr Leslie David Aarons | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Unit P, Loddon Industrial Estate, Norwich, NR14 6JD |
Nature of control | : |
|
Mr David John Aarons | ||
Notified on | : | 08 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-24 | Resolution | Resolution. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-28 | Capital | Capital allotment shares. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.