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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Steppes, Childs Ercall, Market Drayton, TF9 2BY | Secretary | 24 January 2006 | Active |
The, Steppes, Childs Ercall, Market Drayton, England, TF9 2BY | Director | 14 May 1996 | Active |
The Steppes, Childs Ercall, Market Drayton, TF9 2BY | Director | 08 September 1997 | Active |
Hodghurst Farm Lower Wood, All Stretton, Church Stretton, SY6 6LF | Secretary | 14 May 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 May 1996 | Active |
Hodghurst Farm Lower Wood, All Stretton, Church Stretton, SY6 6LF | Director | 14 May 1996 | Active |
Hodghurst Farm Lower Wood, Church Stretton, SY6 6LF | Director | 14 May 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 May 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2024-01-10 | Officers | Change person director company with change date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Capital | Capital name of class of shares. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Capital | Capital name of class of shares. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-27 | Incorporation | Memorandum articles. | Download |
2022-05-27 | Capital | Capital alter shares subdivision. | Download |
2022-03-23 | Capital | Capital name of class of shares. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.