A & C DESIGNS AND SIGNS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 4DF

Company number 06791557
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address 674 NEWPORT ROAD, RUMNEY, CARDIFF, SOUTH GLAMORGAN, CF3 4DF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1 . The most likely internet sites of A & C DESIGNS AND SIGNS LIMITED are www.acdesignsandsigns.co.uk, and www.a-c-designs-and-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. A C Designs and Signs Limited is a Private Limited Company. The company registration number is 06791557. A C Designs and Signs Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of A C Designs and Signs Limited is 674 Newport Road Rumney Cardiff South Glamorgan Cf3 4df. . DICKENS, Colin Leslie is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DICKENS, Colin Leslie
Appointed Date: 14 January 2009
66 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 14 January 2009
Appointed Date: 14 January 2009
75 years old

Persons With Significant Control

Mr Colin Leslie Dickins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

A & C DESIGNS AND SIGNS LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1

...
... and 11 more events
18 Feb 2009
Director appointed colin leslie dickens
18 Feb 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
18 Feb 2009
Registered office changed on 18/02/2009 from 108 pantbach road rhiwbina cardiff CF14 1UE wales
16 Jan 2009
Appointment terminated director graham stephens
14 Jan 2009
Incorporation