Warning: file_put_contents(c/c531b557769407ad23b74ba872f3df39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Signs0print Limited, B69 3BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNS0PRINT LIMITED

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

This company is commonly known as Signs0print Limited. The company was founded 5 years ago and was given the registration number 11696014. The firm's registered office is in OLDBURY. You can find them at Unit 8, Fountain Lane, Oldbury, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:SIGNS0PRINT LIMITED
Company Number:11696014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:Unit 8, Fountain Lane, Oldbury, England, B69 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Fountain Lane, Oldbury, England, B69 3BH

Director06 February 2020Active
130, Old Street, London, England, EC1V 9BD

Secretary26 November 2018Active
Unit 8, Fountain Lane, Oldbury, England, B69 3BH

Director27 September 2019Active
Unit 8, Fountain Lane, Oldbury, England, B69 3BH

Director10 December 2020Active
130, Old Street, London, England, EC1V 9BD

Director26 November 2018Active

People with Significant Control

Mr Nimit Tandon
Notified on:10 December 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Unit 8, Fountain Lane, Oldbury, England, B69 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Matthew Giess
Notified on:03 February 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Unit 8, Fountain Lane, Oldbury, England, B69 3BH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Antanas Marcinkevicius
Notified on:27 September 2019
Status:Active
Date of birth:September 2019
Nationality:Lithuanian
Country of residence:England
Address:Unit 8, Fountain Lane, Oldbury, England, B69 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nimit Tandon
Notified on:26 November 2018
Status:Active
Date of birth:April 1987
Nationality:English
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

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
2024-05-14Gazette

Gazette dissolved compulsory.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Address

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

Download
2018-11-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.