Warning: file_put_contents(c/09bea6fd6923e5ad60a665086f2075cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Signs Of Success Limited, EX31 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNS OF SUCCESS LIMITED

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

This company is commonly known as Signs Of Success Limited. The company was founded 22 years ago and was given the registration number 04380902. The firm's registered office is in BARNSTAPLE. You can find them at Design Space 1 Upcott Avenue, Pottington Business Park, Barnstaple, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIGNS OF SUCCESS LIMITED
Company Number:04380902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Design Space 1 Upcott Avenue, Pottington Business Park, Barnstaple, Devon, England, EX31 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hillcrest Road, Barnstaple, United Kingdom, EX32 9EP

Secretary25 February 2002Active
11, Hillcrest Road, Barnstaple, United Kingdom, EX32 9EP

Director25 February 2002Active
11, Hillcrest Road, Barnstaple, EX32 9EP

Director25 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 February 2002Active
3, Parklands, Roundswell, Barnstaple, EX31 3SF

Director16 June 2009Active
Matai Lodge, Ash Road, Braunton, EX33 2EF

Director16 June 2009Active
3 Parklands Close, South Molton, EX36 4EU

Director16 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 2002Active

People with Significant Control

Mrs Amelia Jane Isaac
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:English
Country of residence:England
Address:Design Space, 1 Upcott Avenue, Barnstaple, England, EX31 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bruce Peter Isaac
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Design Space, 1 Upcott Avenue, Barnstaple, England, EX31 1HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.