ESTATE SIGNS & PRINT LIMITED
RUGELEY ESTATE SIGNS & SCREENPRINT LIMITED

Hellopages » Staffordshire » Cannock Chase » WS15 1QU

Company number 03258637
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address UNITS 1-5 REDBROOK LANE IND EST, BRERETON, RUGELEY, STAFFORDSHIRE, WS15 1QU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Statement of capital following an allotment of shares on 21 September 2016 GBP 117 ; Termination of appointment of Philip James Loach as a director on 23 March 2016. The most likely internet sites of ESTATE SIGNS & PRINT LIMITED are www.estatesignsprint.co.uk, and www.estate-signs-print.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and twelve months. The distance to to Lichfield Trent Valley Rail Station is 6.7 miles; to Bloxwich North Rail Station is 9 miles; to Bloxwich Rail Station is 9.4 miles; to Blake Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Estate Signs Print Limited is a Private Limited Company. The company registration number is 03258637. Estate Signs Print Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Estate Signs Print Limited is Units 1 5 Redbrook Lane Ind Est Brereton Rugeley Staffordshire Ws15 1qu. The company`s financial liabilities are £827.95k. It is £-94.39k against last year. The cash in hand is £1411.62k. It is £60.7k against last year. And the total assets are £1897.6k, which is £203.68k against last year. APPLEBY, Alan is a Secretary of the company. APPLEBY, Alan is a Director of the company. HAYNES, Nicola Joanne is a Director of the company. HOWELL, Timothy John is a Director of the company. REED, Kevin Brian is a Director of the company. REED, Mark Kevin is a Director of the company. SULEY, Keith is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LOACH, Philip James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


estate signs & print Key Finiance

LIABILITIES £827.95k
-11%
CASH £1411.62k
+4%
TOTAL ASSETS £1897.6k
+12%
All Financial Figures

Current Directors

Secretary
APPLEBY, Alan
Appointed Date: 03 October 1996

Director
APPLEBY, Alan
Appointed Date: 03 October 1996
69 years old

Director
HAYNES, Nicola Joanne
Appointed Date: 01 July 2006
47 years old

Director
HOWELL, Timothy John
Appointed Date: 22 June 2005
50 years old

Director
REED, Kevin Brian
Appointed Date: 03 October 1996
71 years old

Director
REED, Mark Kevin
Appointed Date: 22 June 2005
42 years old

Director
SULEY, Keith
Appointed Date: 26 September 2002
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
LOACH, Philip James
Resigned: 23 March 2016
Appointed Date: 01 December 2006
43 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Persons With Significant Control

Mr Kevin Brian Reed
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ESTATE SIGNS & PRINT LIMITED Events

24 Nov 2016
Confirmation statement made on 3 October 2016 with updates
08 Nov 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 117

05 Oct 2016
Termination of appointment of Philip James Loach as a director on 23 March 2016
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Statement of capital following an allotment of shares on 22 October 2015
  • GBP 117

...
... and 78 more events
11 Nov 1996
Director resigned
11 Nov 1996
New director appointed
11 Nov 1996
New secretary appointed;new director appointed
17 Oct 1996
Company name changed estate signs (central) LIMITED\certificate issued on 18/10/96
03 Oct 1996
Incorporation