BRADFORDS SIGNS LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 07179079
Status Active
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of BRADFORDS SIGNS LIMITED are www.bradfordssigns.co.uk, and www.bradfords-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Bradfords Signs Limited is a Private Limited Company. The company registration number is 07179079. Bradfords Signs Limited has been working since 04 March 2010. The present status of the company is Active. The registered address of Bradfords Signs Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . DODD, Roy is a Secretary of the company. COCKETT, Nicholas is a Director of the company. DODD, Roy David is a Director of the company. NATION, Clive Matthew is a Director of the company. Secretary HACKETT, Steven John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DODD, Roy
Appointed Date: 20 February 2012

Director
COCKETT, Nicholas
Appointed Date: 04 March 2010
53 years old

Director
DODD, Roy David
Appointed Date: 04 March 2010
61 years old

Director
NATION, Clive Matthew
Appointed Date: 04 March 2010
70 years old

Resigned Directors

Secretary
HACKETT, Steven John
Resigned: 20 February 2012
Appointed Date: 10 May 2010

Persons With Significant Control

Cennox Field Services Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BRADFORDS SIGNS LIMITED Events

22 Mar 2017
Confirmation statement made on 4 March 2017 with updates
11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
08 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 22 more events
30 Oct 2010
Particulars of a mortgage or charge / charge no: 1
06 Aug 2010
Registered office address changed from Unit 2 33 Rothschild Street London SE27 0JN United Kingdom on 6 August 2010
05 Aug 2010
Current accounting period extended from 31 March 2011 to 31 May 2011
21 May 2010
Appointment of Steven John Hackett as a secretary
04 Mar 2010
Incorporation

BRADFORDS SIGNS LIMITED Charges

21 October 2010
Guarantee and debenture
Delivered: 30 October 2010
Status: Satisfied on 9 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…