UKBizDB.co.uk

SIGNPOSTS (LUTON)

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

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.

Company Information

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:
  • 55900 - Other accommodation
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Unit 7 Titan Court, Laporte Way, Luton, England, LU4 8EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director07 December 2016Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director31 March 1994Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director23 September 2020Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director12 May 2021Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director15 September 2010Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director29 November 2017Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director17 November 2021Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director14 September 1999Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director11 March 1997Active
6, Titan Court, Laporte Way, Luton, United Kingdom, LU4 8EF

Director03 March 2021Active
97 Carlton Crescent, Luton, LU3 1EP

Secretary31 March 1994Active
LU3

Secretary20 August 2008Active
88 Goswell End Road, Harlington, Dunstable, LU5 6NX

Secretary01 April 2007Active
51 Clarkes Way, Houghton Regis, LU5 5HX

Director06 June 2006Active
2, Church Close, Westoning, Bedford, United Kingdom, MK45 5DH

Director09 December 2003Active
69 Stopsley Way, Luton, LU2 7UU

Director23 November 2004Active
129 London Road, Luton, LU1 3RJ

Director31 March 1994Active
Granary Cottage, Silsoe Road, Maulden, MK45 2AZ

Director08 March 2005Active
Granary Cottage, Silsoe Road, Maulden, MK45 2AZ

Director07 December 1999Active
1 Dahlia Close, Ashcroft Road, Luton, LU2 9AT

Director21 February 2007Active
1 Sherbourne Avenue, Luton, LU2 7BB

Director31 March 1994Active
48 Shefford Road, Meppershall, SG17 5LL

Director07 December 1999Active
58 Horn Hill, Whitwell, Hitchin, SG4 8AR

Director31 March 1994Active
26 Newcombe Road, Luton, LU1 1LH

Director08 October 1996Active
22, Priory Close, Turvey, Bedford, England, MK43 8BG

Director12 September 2012Active
30 Beechcroft Way, Dunstable, LU6 1EE

Director11 December 2001Active
54 Brickhill Farm Half Moon Lane, Pepperstock, Luton, LU1 4RL

Director31 March 1994Active
LU3

Director23 June 2020Active
55, Silver Street, Newport Pagnell, United Kingdom, MK16 0EQ

Director28 September 2011Active
454 New Bedford Road, Luton, LU3 2BA

Director31 March 1994Active
Meadow View, 5 Church Road, Streatley, LU3 3PN

Director30 July 2007Active
The Dormers,110a Bedford Road, Barton Le Clay, Bedford, MK45 4LR

Director31 March 1994Active
Sylbury, Leamington Road, Luton, LU3 3XF

Director16 September 2009Active
39 Milverton Green, Luton, LU3 3XP

Director31 March 1994Active
61 High Street, Upper Gravenhurst, Bedford, MK45 4HZ

Director31 March 1994Active

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
2024-03-28Incorporation

Memorandum articles.

Download
2024-03-22Resolution

Resolution.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-06-22Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.