UKBizDB.co.uk

SIGNS NOW UK LIMITED

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

This company is commonly known as Signs Now Uk Limited. The company was founded 28 years ago and was given the registration number 03193404. The firm's registered office is in WOLVERHAMPTON. You can find them at Vision House Calibre Industrial Park, Laches Close Four Ashes, Wolverhampton, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SIGNS NOW UK LIMITED
Company Number:03193404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Vision House Calibre Industrial Park, Laches Close Four Ashes, Wolverhampton, WV10 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steppes, Childs Ercall, Market Drayton, TF9 2BY

Secretary24 January 2006Active
The, Steppes, Childs Ercall, Market Drayton, England, TF9 2BY

Director14 May 1996Active
The Steppes, Childs Ercall, Market Drayton, TF9 2BY

Director08 September 1997Active
Hodghurst Farm Lower Wood, All Stretton, Church Stretton, SY6 6LF

Secretary14 May 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1996Active
Hodghurst Farm Lower Wood, All Stretton, Church Stretton, SY6 6LF

Director14 May 1996Active
Hodghurst Farm Lower Wood, Church Stretton, SY6 6LF

Director14 May 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 1996Active

People with Significant Control

Mrs Ada Marie Therese Dunphy
Notified on:02 October 2020
Status:Active
Date of birth:September 1957
Nationality:British
Address:Vision House, Calibre Industrial Park, Wolverhampton, WV10 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Donald Forsyth
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:Vision House, Calibre Industrial Park, Wolverhampton, WV10 7DZ
Nature of control:
  • Significant influence or control
Mr William John Dunphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:English
Address:Vision House, Calibre Industrial Park, Wolverhampton, WV10 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Capital

Capital alter shares subdivision.

Download
2022-03-23Capital

Capital name of class of shares.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.