CCSIGNS LIMITED
RIDDINGS CITY AND COUNTY SCREENPRINT LIMITED SCREENABILITY LTD.

Hellopages » Derbyshire » Amber Valley » DE55 4DB

Company number 02330343
Status Active
Incorporation Date 21 December 1988
Company Type Private Limited Company
Address WINDMILL BUSINESS PARK, MILL LANE, RIDDINGS, DERBYSHIRE, DE55 4DB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 100 . The most likely internet sites of CCSIGNS LIMITED are www.ccsigns.co.uk, and www.ccsigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Langley Mill Rail Station is 4.1 miles; to Kirkby in Ashfield Rail Station is 5.2 miles; to Newstead Rail Station is 6.1 miles; to Duffield Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccsigns Limited is a Private Limited Company. The company registration number is 02330343. Ccsigns Limited has been working since 21 December 1988. The present status of the company is Active. The registered address of Ccsigns Limited is Windmill Business Park Mill Lane Riddings Derbyshire De55 4db. The company`s financial liabilities are £55.96k. It is £14.55k against last year. The cash in hand is £80.13k. It is £52.47k against last year. And the total assets are £237.64k, which is £50.35k against last year. MARTINEZ, Helen Elizabeth is a Secretary of the company. CULLEN, Andrew Robert is a Director of the company. CULLEN, Sheila Elaine is a Director of the company. TUGBY, Paul Jonathan is a Director of the company. Secretary SCOTT, Paul has been resigned. Director SCOTT, Paul has been resigned. The company operates in "Printing n.e.c.".


ccsigns Key Finiance

LIABILITIES £55.96k
+35%
CASH £80.13k
+189%
TOTAL ASSETS £237.64k
+26%
All Financial Figures

Current Directors

Secretary
MARTINEZ, Helen Elizabeth
Appointed Date: 24 October 1997

Director

Director
CULLEN, Sheila Elaine
Appointed Date: 06 April 2012
75 years old

Director
TUGBY, Paul Jonathan
Appointed Date: 06 April 2012
49 years old

Resigned Directors

Secretary
SCOTT, Paul
Resigned: 24 October 1997

Director
SCOTT, Paul
Resigned: 24 October 1997
67 years old

Persons With Significant Control

Mrs Helen Elizabeth Martinez
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCSIGNS LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

24 Jan 2016
Director's details changed for Andrew Robert Cullen on 21 December 2015
10 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
23 Oct 1990
Director resigned;new director appointed

15 Oct 1990
Registered office changed on 15/10/90 from: 34 gibbons street dunkirk nottingham NG7 2SB

11 Jan 1989
Memorandum and Articles of Association

09 Jan 1989
Secretary resigned

21 Dec 1988
Incorporation

CCSIGNS LIMITED Charges

10 March 1999
Debenture
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…