UKBizDB.co.uk

SIGNPOST SOLUTIONS LIMITED

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

This company is commonly known as Signpost Solutions Limited. The company was founded 51 years ago and was given the registration number 01084535. The firm's registered office is in SOLIHULL. You can find them at Westhaven House Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SIGNPOST SOLUTIONS LIMITED
Company Number:01084535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England, B90 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary03 December 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director03 December 2019Active
12 Church Close, Middlecroft Staveley, Chesterfield, S43 3LU

Secretary01 April 1998Active
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA

Secretary01 September 2003Active
Gailey Cottage, Laleham, TW18 1SB

Secretary07 March 2003Active
29 Stonewell Drive, Congresbury, Bristol, BS19 5DW

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary15 December 1999Active
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY

Director01 April 2008Active
1251 North Sheridan Road, Lake Forest Illinois, Usa,

Director24 November 1993Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director03 December 2019Active
Unit 5, Clarendon Drive, The Parkway, Tipton, DY4 0QA

Director17 August 2015Active
The Cottage, Little Common Lane, Sheffield, S11 9NE

Director15 December 1999Active
23 Greystone Avenue, North Bersted, Bognor Regis, PO21 5EA

Director-Active
31241 Island Drive, Evergreen, U S A, 80439

Director-Active
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA

Director01 September 2003Active
1329 Oak Park Boulevard, Cedar Falls, Usa, FOREIGN

Director24 November 1993Active
7461 Nuthatch Circle, Parker, America,

Director13 September 2000Active
31135 Skokie Lane, Evergreen, U.S.A., 80439

Director14 March 1996Active
Redill Mill, Redhill, Hookagate, Shrewsbury, England, SY5 8BP

Director15 December 1999Active
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY

Director16 July 2010Active
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA

Director01 September 2003Active
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA

Director16 July 2010Active
1133 N Dearborn, Apt 2006, Chicago, U S A, FOREIGN

Director15 December 1999Active
Quebec, 70 Claverham Road Yatton, Bristol, BS49 4LD

Director01 September 2003Active
11268 Ranch Place, Westminster 80234, Us,

Director15 December 1999Active
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY

Director01 April 2008Active
8 Amberley Way, Wickwar, Wotton-Under-Edge, GL12 8LP

Director01 April 2008Active
91 Mallard Lane, Lake Forest, U S A,

Director24 November 1993Active
29 Stonewell Drive, Congresbury, Bristol, BS19 5DW

Director-Active
15 Broadoak Avenue, Weston Super Mare, BS24 4NW

Director-Active
1615 Mulberry Drive, Libertyville, U S A,

Director15 December 1999Active

People with Significant Control

Mallatite Limited
Notified on:03 December 2019
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Swarco Uk Limited
Notified on:13 October 2016
Status:Active
Country of residence:England
Address:1, Maxted Corner, Maxted Road, Hemel Hempstead, England, HP2 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signpost Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Clarendon Drive, Tipton, England, DY4 0QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-10Address

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

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination secretary company with name termination date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.