SIGNLEX LIMITED
WEST YORKSHIRE SIMON BELTON LIMITED

Hellopages » West Yorkshire » Bradford » BD16 1PE

Company number 06283417
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address YORK HOUSE, COTTINGLEY BUSINESS, PARK, BRADFORD, WEST YORKSHIRE, BD16 1PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIGNLEX LIMITED are www.signlex.co.uk, and www.signlex.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signlex Limited is a Private Limited Company. The company registration number is 06283417. Signlex Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Signlex Limited is York House Cottingley Business Park Bradford West Yorkshire Bd16 1pe. . BELTON, Jacqueline Denise is a Secretary of the company. BELTON, Simon John is a Director of the company. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELTON, Jacqueline Denise
Appointed Date: 18 June 2007

Director
BELTON, Simon John
Appointed Date: 18 June 2007
61 years old

Resigned Directors

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

SIGNLEX LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

25 Mar 2015
Registration of charge 062834170003, created on 25 March 2015
...
... and 19 more events
27 Jun 2007
Director resigned
27 Jun 2007
Secretary resigned
27 Jun 2007
New secretary appointed
27 Jun 2007
New director appointed
18 Jun 2007
Incorporation

SIGNLEX LIMITED Charges

25 March 2015
Charge code 0628 3417 0003
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 November 2014
Charge code 0628 3417 0002
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 June 2013
Charge code 0628 3417 0001
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…