SAB SIGNS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 04489842
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 1 January 2016 GBP 100 ; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1 . The most likely internet sites of SAB SIGNS LIMITED are www.sabsigns.co.uk, and www.sab-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Sab Signs Limited is a Private Limited Company. The company registration number is 04489842. Sab Signs Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Sab Signs Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. The company`s financial liabilities are £0.1k. It is £-31.8k against last year. The cash in hand is £0.1k. It is £-28.01k against last year. And the total assets are £0.1k, which is £-36.54k against last year. SMITH, Paul Thomas is a Secretary of the company. SMITH, Sheila Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sab signs Key Finiance

LIABILITIES £0.1k
-100%
CASH £0.1k
-100%
TOTAL ASSETS £0.1k
-100%
All Financial Figures

Current Directors

Secretary
SMITH, Paul Thomas
Appointed Date: 18 July 2002

Director
SMITH, Sheila Ann
Appointed Date: 18 July 2002
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

SAB SIGNS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100

21 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

...
... and 27 more events
06 Aug 2002
Secretary resigned
06 Aug 2002
Director resigned
06 Aug 2002
New secretary appointed
06 Aug 2002
New director appointed
18 Jul 2002
Incorporation