SYGNET SIGNS LIMITED
MERIDIAN BUSINESS PARK

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 01193238
Status Active
Incorporation Date 10 December 1974
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2,223 . The most likely internet sites of SYGNET SIGNS LIMITED are www.sygnetsigns.co.uk, and www.sygnet-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sygnet Signs Limited is a Private Limited Company. The company registration number is 01193238. Sygnet Signs Limited has been working since 10 December 1974. The present status of the company is Active. The registered address of Sygnet Signs Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. . ILEY, Gary is a Secretary of the company. ILEY, Gary is a Director of the company. ILEY, Michael Douglas is a Director of the company. PERRY, Charles is a Director of the company. SAVILL, Wendy Thérése is a Director of the company. Secretary BRETT, Julie Anne has been resigned. Secretary HODGSON, Carl has been resigned. Director HODGSON, Carl has been resigned. Director ILEY, Dawn Lisa has been resigned. Director NEWTON, Kevin John has been resigned. Director WATT, Darren Allan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ILEY, Gary
Appointed Date: 06 February 2001

Director
ILEY, Gary
Appointed Date: 16 August 1999
53 years old

Director

Director
PERRY, Charles
Appointed Date: 26 October 2011
52 years old

Director
SAVILL, Wendy Thérése
Appointed Date: 17 October 2014
58 years old

Resigned Directors

Secretary
BRETT, Julie Anne
Resigned: 16 August 1999

Secretary
HODGSON, Carl
Resigned: 06 February 2001
Appointed Date: 16 August 1999

Director
HODGSON, Carl
Resigned: 06 February 2001
Appointed Date: 16 August 1999
57 years old

Director
ILEY, Dawn Lisa
Resigned: 06 March 2012
Appointed Date: 15 May 1995
55 years old

Director
NEWTON, Kevin John
Resigned: 23 October 2015
Appointed Date: 26 October 2011
51 years old

Director
WATT, Darren Allan
Resigned: 30 September 2008
Appointed Date: 30 April 2006
59 years old

Persons With Significant Control

Mr Michael Douglas Iley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Iley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYGNET SIGNS LIMITED Events

29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,223

03 Nov 2015
Termination of appointment of Kevin John Newton as a director on 23 October 2015
30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
05 Feb 1988
Return made up to 26/11/87; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Return made up to 10/12/86; full list of members

10 Dec 1974
Incorporation
10 Dec 1974
Incorporation

SYGNET SIGNS LIMITED Charges

16 March 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
18 October 1985
Fixed and floating charge
Delivered: 24 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…