A SIGNS & EMBROIDERY LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 4HG
Company number 06485976
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address 99 CANTERBURY ROAD, WHITSTABLE, KENT, UNITED KINGDOM, CT5 4HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 8 September 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of A SIGNS & EMBROIDERY LIMITED are www.asignsembroidery.co.uk, and www.a-signs-embroidery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. A Signs Embroidery Limited is a Private Limited Company. The company registration number is 06485976. A Signs Embroidery Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of A Signs Embroidery Limited is 99 Canterbury Road Whitstable Kent United Kingdom Ct5 4hg. The company`s financial liabilities are £0.02k. It is £-10.34k against last year. And the total assets are £35.17k, which is £1.36k against last year. PH SECRETARIAL SERVICES LIMITED is a Secretary of the company. ARMSTRONG, David John is a Director of the company. ARMSTRONG, Flo is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


a signs & embroidery Key Finiance

LIABILITIES £0.02k
-100%
CASH n/a
TOTAL ASSETS £35.17k
+4%
All Financial Figures

Current Directors

Secretary
PH SECRETARIAL SERVICES LIMITED
Appointed Date: 28 January 2008

Director
ARMSTRONG, David John
Appointed Date: 28 January 2008
56 years old

Director
ARMSTRONG, Flo
Appointed Date: 08 June 2015
63 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Director
ABERGAN REED LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Persons With Significant Control

Mrs Flo Armstrong
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Armstrong
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A SIGNS & EMBROIDERY LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
08 Sep 2016
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 8 September 2016
12 Apr 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

17 Feb 2016
Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 Canterbury Road Whitstable Kent CT5 4HG on 17 February 2016
...
... and 21 more events
31 Jan 2008
Secretary resigned
31 Jan 2008
Director resigned
31 Jan 2008
Registered office changed on 31/01/08 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
31 Jan 2008
Registered office changed on 31/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
28 Jan 2008
Incorporation