This company is commonly known as Signs In Motion Limited. The company was founded 24 years ago and was given the registration number 03914526. The firm's registered office is in SALISBURY. You can find them at Unit 24, Telford Road, Salisbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SIGNS IN MOTION LIMITED |
---|---|---|
Company Number | : | 03914526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24, Telford Road, Salisbury, England, SP2 7GL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Middle Street, West Harnham, Salisbury, SP2 8LR | Director | 27 January 2000 | Active |
Unit 24, Telford Road, Salisbury, England, SP2 7GL | Director | 06 April 2020 | Active |
24 Martins Close, Salisbury, SP2 8JF | Secretary | 27 January 2000 | Active |
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 04 November 2003 | Active |
5 Middle Street, West Harnham, Salisbury, SP2 8LR | Director | 10 January 2005 | Active |
1 Greenacres, Downton, SP5 3NG | Director | 27 January 2000 | Active |
9, Silverwood Drive, Laverstock, Salisbury, England, SP1 1SH | Director | 27 January 2000 | Active |
Mrs Suzanne Elizabeth Burt | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Telford Road, Salisbury, England, SP2 7GL |
Nature of control | : |
|
Mr Neil Philpott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 24, Telford Road, Salisbury, England, SP2 7GL |
Nature of control | : |
|
Mr Lee David Burt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Telford Road, Salisbury, England, SP2 7GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.