SIGNIFY SIGNMAKERS & SCREENPRINTING LIMITED
CARLTON PHOENIX IND EST, WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 2EE

Company number 05109853
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address SIGNIFY SIGNMAKERS &, SCREENPRINTING, LIMITED UNIT 2, CARLTON PHOENIX IND EST, WORKSOP, NOTTS, S80 2EE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SIGNIFY SIGNMAKERS & SCREENPRINTING LIMITED are www.signifysignmakersscreenprinting.co.uk, and www.signify-signmakers-screenprinting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Signify Signmakers Screenprinting Limited is a Private Limited Company. The company registration number is 05109853. Signify Signmakers Screenprinting Limited has been working since 22 April 2004. The present status of the company is Active. The registered address of Signify Signmakers Screenprinting Limited is Signify Signmakers Screenprinting Limited Unit 2 Carlton Phoenix Ind Est Worksop Notts S80 2ee. . HATTERSLEY, Melanie Jayne is a Secretary of the company. HELLEWELL, Craig is a Director of the company. HELLEWELL, Lee James, Director is a Director of the company. Secretary COFFEY, Gerad Martin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COFFEY, Gerad Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HATTERSLEY, Melanie Jayne
Appointed Date: 12 October 2005

Director
HELLEWELL, Craig
Appointed Date: 01 May 2005
50 years old

Director
HELLEWELL, Lee James, Director
Appointed Date: 22 April 2004
55 years old

Resigned Directors

Secretary
COFFEY, Gerad Martin
Resigned: 12 October 2005
Appointed Date: 22 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2004
Appointed Date: 22 April 2004

Director
COFFEY, Gerad Martin
Resigned: 12 October 2005
Appointed Date: 22 April 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2004
Appointed Date: 22 April 2004

SIGNIFY SIGNMAKERS & SCREENPRINTING LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 24 more events
15 May 2004
New secretary appointed;new director appointed
15 May 2004
New director appointed
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
22 Apr 2004
Incorporation