Warning: file_put_contents(c/f03d450b3f0d039e7718e1387a884b47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Slough & Maidenhead Sign Company Limited, SL1 4TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SLOUGH & MAIDENHEAD SIGN COMPANY LIMITED

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

This company is commonly known as The Slough & Maidenhead Sign Company Limited. The company was founded 10 years ago and was given the registration number 08899822. The firm's registered office is in SLOUGH. You can find them at 410 Montrose Avenue, , Slough, Berkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE SLOUGH & MAIDENHEAD SIGN COMPANY LIMITED
Company Number:08899822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:410 Montrose Avenue, Slough, Berkshire, SL1 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
410, Montrose Avenue, Slough, SL1 4TJ

Director05 September 2022Active
410, Montrose Avenue, Slough, SL1 4TJ

Director01 March 2020Active
410, Montrose Avenue, Slough, United Kingdom, SL1 4TJ

Director18 February 2014Active
410, Montrose Avenue, Slough, United Kingdom, SL1 4TJ

Director18 February 2014Active

People with Significant Control

Mr Peter William Tubb
Notified on:05 September 2022
Status:Active
Date of birth:February 1986
Nationality:British
Address:410, Montrose Avenue, Slough, SL1 4TJ
Nature of control:
  • Right to appoint and remove directors
Mrs Amanda Jane Browne
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:410, Montrose Avenue, Slough, SL1 4TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Browne
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:410, Montrose Avenue, Slough, SL1 4TJ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.