SIGNET TRADE SUPPLY LIMITED
DONCASTER SIGNET INDUSTRIAL DISTRIBUTION (HALLAM) LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 04502809
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Richard Booth on 18 October 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of SIGNET TRADE SUPPLY LIMITED are www.signettradesupply.co.uk, and www.signet-trade-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Signet Trade Supply Limited is a Private Limited Company. The company registration number is 04502809. Signet Trade Supply Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Signet Trade Supply Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire Dn4 5nu. The company`s financial liabilities are £120.78k. It is £22.28k against last year. The cash in hand is £0.1k. It is £-3.77k against last year. And the total assets are £284.97k, which is £46.08k against last year. POGMORE, John is a Secretary of the company. BOOTH, Richard is a Director of the company. KENNEDY, Scott is a Director of the company. POGMORE, John is a Director of the company. SOWTER, Martin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary NEWTON, Deborah Louise has been resigned. Director CAUNCE, Peter has been resigned. Director CRASWELL, Richard Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


signet trade supply Key Finiance

LIABILITIES £120.78k
+22%
CASH £0.1k
-98%
TOTAL ASSETS £284.97k
+19%
All Financial Figures

Current Directors

Secretary
POGMORE, John
Appointed Date: 26 April 2006

Director
BOOTH, Richard
Appointed Date: 04 July 2013
52 years old

Director
KENNEDY, Scott
Appointed Date: 04 July 2013
51 years old

Director
POGMORE, John
Appointed Date: 02 August 2002
57 years old

Director
SOWTER, Martin
Appointed Date: 02 August 2002
64 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 August 2002
Appointed Date: 02 August 2002

Secretary
NEWTON, Deborah Louise
Resigned: 26 April 2006
Appointed Date: 02 August 2002

Director
CAUNCE, Peter
Resigned: 11 October 2010
Appointed Date: 02 August 2002
69 years old

Director
CRASWELL, Richard Charles
Resigned: 11 October 2010
Appointed Date: 02 August 2002
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr John Pogmore
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SIGNET TRADE SUPPLY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Director's details changed for Richard Booth on 18 October 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 41 more events
28 Aug 2002
New director appointed
28 Aug 2002
New director appointed
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
02 Aug 2002
Incorporation

SIGNET TRADE SUPPLY LIMITED Charges

3 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…