UKBizDB.co.uk

SIGNPOST INTERNATIONAL

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

This company is commonly known as Signpost International. The company was founded 27 years ago and was given the registration number 03226759. The firm's registered office is in POLEGATE. You can find them at 49 49 Station Road, , Polegate, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGNPOST INTERNATIONAL
Company Number:03226759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:49 49 Station Road, Polegate, East Sussex, England, BN26 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, 49 Station Road, Polegate, England, BN26 6EA

Secretary02 November 2018Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director07 December 2018Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director07 December 2018Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director30 November 2013Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director07 December 2018Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director30 November 2013Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director26 November 2016Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director30 November 2013Active
6 Dudhope Street, Dundee, DD1 1JU

Secretary18 July 1996Active
8, Victoria Mews, Earby, Barnoldswick, United Kingdom, BB18 6QU

Director15 January 2010Active
Hollytree House 44 London Road, Harston, Cambridge, CB2 5QJ

Director30 September 1999Active
128, Arbroath Road, Dundee, DD4 7HR

Director03 April 2008Active
111, Holmrook Road, Carlisle, England, CA2 7TQ

Director26 November 2016Active
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG

Director28 February 2015Active
The Oaks, 38 Bluegate, Godmanchester, PE29 2EZ

Director13 January 2003Active
55 Thornhill Place, Maidstone, ME14 2SE

Director14 February 2004Active
15 High Street, Hemingford Grey, Huntingdon, PE18 9DR

Director18 July 1996Active
Adelaide Cottage, 37 Perth Road, Scone, PH2 6JJ

Director09 April 2005Active
2 Blairfield Steadings, Dronley Road Birkhill, Dundee, DD2 5QD

Director29 January 2005Active
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG

Director28 February 2015Active
4 Douglas Close, Hemingford Grey, Huntingdon, PE28 9WH

Director20 April 1998Active
8 Reed Drive, Earlswood, Redhill, RH16 6TA

Director24 March 1999Active
3 Langley Way, Hemingford Grey, Huntingdon, PE28 9DB

Director18 July 1996Active
17, The Logan, Liff, Dundee, DD2 5PJ

Director03 April 2008Active
49, 49 Station Road, Polegate, England, BN26 6EA

Director30 November 2013Active
9 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT

Director18 July 1996Active
Sandsfield Vicarage, Housesteads Road, Carlisle, England, CA2 7XG

Director30 November 2013Active
The Ridings, 6 Guelphs Lane, Thaxted, Dunmow, CM6 2PT

Director17 June 2002Active
Harlow Enterprise Hub, Gf21, Edinburgh Way, Harlow, United Kingdom, CM20 2NQ

Director30 September 2010Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-10-02Address

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

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.