SIGNFORD LIMITED
ETON BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7PQ

Company number 02711679
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
Address MANOR FARM WARTER ROAD, WARTER ROAD, ETON BEVERLEY, EAST YORKSHIRE, UNITED KINGDOM, HU17 7PQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIGNFORD LIMITED are www.signford.co.uk, and www.signford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Beverley Rail Station is 4.5 miles; to Cottingham Rail Station is 8 miles; to Driffield Rail Station is 9.2 miles; to Nafferton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signford Limited is a Private Limited Company. The company registration number is 02711679. Signford Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of Signford Limited is Manor Farm Warter Road Warter Road Eton Beverley East Yorkshire United Kingdom Hu17 7pq. The company`s financial liabilities are £69.84k. It is £-24.31k against last year. The cash in hand is £4.25k. It is £-7.54k against last year. And the total assets are £148.37k, which is £-42.58k against last year. BROWN, John Alastair is a Secretary of the company. BROWN, John Alastair is a Director of the company. BROWN, Phillipa Sara is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary LILL, Stephen Frederick has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


signford Key Finiance

LIABILITIES £69.84k
-26%
CASH £4.25k
-64%
TOTAL ASSETS £148.37k
-23%
All Financial Figures

Current Directors

Secretary
BROWN, John Alastair
Appointed Date: 25 April 1995

Director
BROWN, John Alastair
Appointed Date: 27 May 2004
79 years old

Director
BROWN, Phillipa Sara
Appointed Date: 20 July 1992
62 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 20 July 1992
Appointed Date: 05 May 1992

Secretary
LILL, Stephen Frederick
Resigned: 25 April 1995
Appointed Date: 20 July 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 20 July 1992
Appointed Date: 05 May 1992

SIGNFORD LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
11 Aug 1992
Director resigned;new director appointed

11 Aug 1992
Secretary resigned;new secretary appointed

11 Aug 1992
Registered office changed on 11/08/92 from: 4 bishops ave northwood middlesex HA6 3DG

05 May 1992
Incorporation

05 May 1992
Incorporation

SIGNFORD LIMITED Charges

16 July 1993
Fixed and floating charge
Delivered: 20 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…