UKBizDB.co.uk

SIGNS AND LABELS HEREFORD LTD

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

This company is commonly known as Signs And Labels Hereford Ltd. The company was founded 18 years ago and was given the registration number 05690321. The firm's registered office is in HEREFORD. You can find them at Suite 7 Penn House, Broad Street, Hereford, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SIGNS AND LABELS HEREFORD LTD
Company Number:05690321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Suite 7 Penn House, Broad Street, Hereford, England, HR4 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Penn House, Broad Street, Hereford, England, HR4 9AP

Corporate Secretary25 January 2018Active
25, Wye Way, Hereford, England, HR1 2NP

Director27 January 2006Active
Unit 12f, Thorn Business Park, Rotherwas, Hereford, England, HR2 6JT

Director10 February 2016Active
Unit 12f, Thorn Business Park, Rotherwas, Hereford, England, HR2 6JT

Director10 February 2016Active
43 Hampton Dene Road, Hereford, HR1 1UX

Secretary27 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 January 2006Active

People with Significant Control

Mr John Montague Hughes
Notified on:27 January 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:25, Wye Way, Hereford, England, HR1 2NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Montague Hughes
Notified on:27 January 2017
Status:Active
Date of birth:November 1990
Nationality:English
Country of residence:England
Address:44, The Spires, Hereford, England, HR4 8FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Laura Faye Hughes
Notified on:27 January 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:10, Bridle Road, Hereford, England, HR4 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Address

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

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-14Address

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

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change corporate secretary company with change date.

Download
2020-08-18Address

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

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.