HIRST SIGNS LIMITED
COLLERY ROAD CRESWELL

Hellopages » Derbyshire » Bolsover » S80 4BX

Company number 02093728
Status Active
Incorporation Date 27 January 1987
Company Type Private Limited Company
Address UNITS 4-5, CRESSWELL BUSINESS PARK, COLLERY ROAD CRESWELL, NOTTINGHAMSHIRE, S80 4BX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of HIRST SIGNS LIMITED are www.hirstsigns.co.uk, and www.hirst-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Hirst Signs Limited is a Private Limited Company. The company registration number is 02093728. Hirst Signs Limited has been working since 27 January 1987. The present status of the company is Active. The registered address of Hirst Signs Limited is Units 4 5 Cresswell Business Park Collery Road Creswell Nottinghamshire S80 4bx. The company`s financial liabilities are £84.6k. It is £26.96k against last year. The cash in hand is £129.22k. It is £-19.46k against last year. And the total assets are £223.13k, which is £-51.54k against last year. GEE, Kenneth is a Secretary of the company. GEE, Kenneth is a Director of the company. Secretary HIRST, Mavis has been resigned. Director HIRST, Adrian has been resigned. Director HIRST, Eric has been resigned. Director HIRST, Mavis has been resigned. The company operates in "Other manufacturing n.e.c.".


hirst signs Key Finiance

LIABILITIES £84.6k
+46%
CASH £129.22k
-14%
TOTAL ASSETS £223.13k
-19%
All Financial Figures

Current Directors

Secretary
GEE, Kenneth
Appointed Date: 25 April 1997

Director
GEE, Kenneth
Appointed Date: 15 August 1995
76 years old

Resigned Directors

Secretary
HIRST, Mavis
Resigned: 25 April 1997

Director
HIRST, Adrian
Resigned: 14 October 2015
70 years old

Director
HIRST, Eric
Resigned: 18 March 2011
96 years old

Director
HIRST, Mavis
Resigned: 25 April 1997
94 years old

Persons With Significant Control

Mr Ken Gee
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HIRST SIGNS LIMITED Events

14 Mar 2017
Amended total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 21 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Termination of appointment of Adrian Hirst as a director on 14 October 2015
...
... and 67 more events
24 Nov 1989
Return made up to 26/07/89; full list of members

22 Dec 1988
Return made up to 28/09/88; full list of members

28 Oct 1988
Accounts for a small company made up to 31 March 1988

03 Feb 1987
Secretary resigned;new secretary appointed

27 Jan 1987
Certificate of Incorporation

HIRST SIGNS LIMITED Charges

7 December 1989
Debenture
Delivered: 14 December 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…