This company is commonly known as Signposts (luton). The company was founded 30 years ago and was given the registration number 02914936. The firm's registered office is in LUTON. You can find them at Unit 7 Titan Court, Laporte Way, Luton, . This company's SIC code is 55900 - Other accommodation.
Name | : | SIGNPOSTS (LUTON) |
---|---|---|
Company Number | : | 02914936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Titan Court, Laporte Way, Luton, England, LU4 8EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 07 December 2016 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 31 March 1994 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 23 September 2020 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 12 May 2021 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 15 September 2010 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 29 November 2017 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 17 November 2021 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 14 September 1999 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 11 March 1997 | Active |
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF | Director | 03 March 2021 | Active |
97 Carlton Crescent, Luton, LU3 1EP | Secretary | 31 March 1994 | Active |
LU3 | Secretary | 20 August 2008 | Active |
88 Goswell End Road, Harlington, Dunstable, LU5 6NX | Secretary | 01 April 2007 | Active |
51 Clarkes Way, Houghton Regis, LU5 5HX | Director | 06 June 2006 | Active |
2, Church Close, Westoning, Bedford, United Kingdom, MK45 5DH | Director | 09 December 2003 | Active |
69 Stopsley Way, Luton, LU2 7UU | Director | 23 November 2004 | Active |
129 London Road, Luton, LU1 3RJ | Director | 31 March 1994 | Active |
Granary Cottage, Silsoe Road, Maulden, MK45 2AZ | Director | 08 March 2005 | Active |
Granary Cottage, Silsoe Road, Maulden, MK45 2AZ | Director | 07 December 1999 | Active |
1 Dahlia Close, Ashcroft Road, Luton, LU2 9AT | Director | 21 February 2007 | Active |
1 Sherbourne Avenue, Luton, LU2 7BB | Director | 31 March 1994 | Active |
48 Shefford Road, Meppershall, SG17 5LL | Director | 07 December 1999 | Active |
58 Horn Hill, Whitwell, Hitchin, SG4 8AR | Director | 31 March 1994 | Active |
26 Newcombe Road, Luton, LU1 1LH | Director | 08 October 1996 | Active |
22, Priory Close, Turvey, Bedford, England, MK43 8BG | Director | 12 September 2012 | Active |
30 Beechcroft Way, Dunstable, LU6 1EE | Director | 11 December 2001 | Active |
54 Brickhill Farm Half Moon Lane, Pepperstock, Luton, LU1 4RL | Director | 31 March 1994 | Active |
LU3 | Director | 23 June 2020 | Active |
55, Silver Street, Newport Pagnell, United Kingdom, MK16 0EQ | Director | 28 September 2011 | Active |
454 New Bedford Road, Luton, LU3 2BA | Director | 31 March 1994 | Active |
Meadow View, 5 Church Road, Streatley, LU3 3PN | Director | 30 July 2007 | Active |
The Dormers,110a Bedford Road, Barton Le Clay, Bedford, MK45 4LR | Director | 31 March 1994 | Active |
Sylbury, Leamington Road, Luton, LU3 3XF | Director | 16 September 2009 | Active |
39 Milverton Green, Luton, LU3 3XP | Director | 31 March 1994 | Active |
61 High Street, Upper Gravenhurst, Bedford, MK45 4HZ | Director | 31 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Incorporation | Memorandum articles. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.