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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Secretary | 03 December 2019 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 03 December 2019 | Active |
12 Church Close, Middlecroft Staveley, Chesterfield, S43 3LU | Secretary | 01 April 1998 | Active |
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA | Secretary | 01 September 2003 | Active |
Gailey Cottage, Laleham, TW18 1SB | Secretary | 07 March 2003 | Active |
29 Stonewell Drive, Congresbury, Bristol, BS19 5DW | Secretary | - | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 15 December 1999 | Active |
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY | Director | 01 April 2008 | Active |
1251 North Sheridan Road, Lake Forest Illinois, Usa, | Director | 24 November 1993 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH | Director | 03 December 2019 | Active |
Unit 5, Clarendon Drive, The Parkway, Tipton, DY4 0QA | Director | 17 August 2015 | Active |
The Cottage, Little Common Lane, Sheffield, S11 9NE | Director | 15 December 1999 | Active |
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 | Director | 01 September 2003 | Active |
1329 Oak Park Boulevard, Cedar Falls, Usa, FOREIGN | Director | 24 November 1993 | Active |
7461 Nuthatch Circle, Parker, America, | Director | 13 September 2000 | Active |
31135 Skokie Lane, Evergreen, U.S.A., 80439 | Director | 14 March 1996 | Active |
Redill Mill, Redhill, Hookagate, Shrewsbury, England, SY5 8BP | Director | 15 December 1999 | Active |
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY | Director | 16 July 2010 | Active |
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA | Director | 01 September 2003 | Active |
Unit 5, Clarendon Drive, The Parkway, Tipton, England, DY4 0QA | Director | 16 July 2010 | Active |
1133 N Dearborn, Apt 2006, Chicago, U S A, FOREIGN | Director | 15 December 1999 | Active |
Quebec, 70 Claverham Road Yatton, Bristol, BS49 4LD | Director | 01 September 2003 | Active |
11268 Ranch Place, Westminster 80234, Us, | Director | 15 December 1999 | Active |
The Power House, Chantry Place, Headstone Lane, Harrow, England, HA3 6NY | Director | 01 April 2008 | Active |
8 Amberley Way, Wickwar, Wotton-Under-Edge, GL12 8LP | Director | 01 April 2008 | Active |
91 Mallard Lane, Lake Forest, U S A, | Director | 24 November 1993 | Active |
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, | Director | 15 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Officers | Appoint person secretary company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Termination secretary company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.