This company is commonly known as Signwise Limited. The company was founded 31 years ago and was given the registration number 02790979. The firm's registered office is in 20/20 BUSINESS PARK. You can find them at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SIGNWISE LIMITED |
---|---|---|
Company Number | : | 02790979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom, ME16 0LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Weir Mill, Mill Street, East Malling, West Malling, ME19 6DW | Secretary | 18 April 2008 | Active |
Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS | Director | 31 March 1993 | Active |
188 Bredhurst Road, Wigmore, Gillingham, ME8 0QX | Secretary | 17 February 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 February 1993 | Active |
80 Maidstone Road, Chatham, ME4 6DG | Director | 31 March 1993 | Active |
188 Bredhurst Road, Wigmore, Gillingham, ME8 0QX | Director | 17 February 1993 | Active |
188 Bredhurst Road, Wigmore, Gillingham, ME8 0QX | Director | 17 February 1993 | Active |
42 Haywood Road, Bromley, BR2 9RQ | Director | 31 March 1993 | Active |
3 Weir Mill, Mill Street East Malling, West Malling, ME19 6DW | Director | 01 February 2003 | Active |
Mr Paul Ellson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.