ABSTRACT SIGNS & GRAPHICS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 5GT

Company number 03326827
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address 16 QUEEN STREET, ILKESTON, DERBYSHIRE, DE7 5GT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of ABSTRACT SIGNS & GRAPHICS LIMITED are www.abstractsignsgraphics.co.uk, and www.abstract-signs-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Abstract Signs Graphics Limited is a Private Limited Company. The company registration number is 03326827. Abstract Signs Graphics Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of Abstract Signs Graphics Limited is 16 Queen Street Ilkeston Derbyshire De7 5gt. The company`s financial liabilities are £18.23k. It is £0.15k against last year. . FISH, Maureen is a Secretary of the company. FISH, Maureen is a Director of the company. FISH, Michael David is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director GILES, Michael Kevin has been resigned. Director PARMAR, Chandrakant has been resigned. The company operates in "Other manufacturing n.e.c.".


abstract signs & graphics Key Finiance

LIABILITIES £18.23k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FISH, Maureen
Appointed Date: 03 March 1997

Director
FISH, Maureen
Appointed Date: 09 March 2001
81 years old

Director
FISH, Michael David
Appointed Date: 22 May 1997
87 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Director
GILES, Michael Kevin
Resigned: 22 May 1997
Appointed Date: 03 March 1997
62 years old

Director
PARMAR, Chandrakant
Resigned: 09 March 2001
Appointed Date: 03 March 1997
69 years old

Persons With Significant Control

Mr Michael Kevin Giles
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ABSTRACT SIGNS & GRAPHICS LIMITED Events

28 Mar 2017
Confirmation statement made on 3 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000

...
... and 40 more events
03 Apr 1998
Registered office changed on 03/04/98 from: white house clarendon street nottingham NG1 5GF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1997
Director resigned
10 Jun 1997
New director appointed
07 Mar 1997
Secretary resigned
03 Mar 1997
Incorporation

ABSTRACT SIGNS & GRAPHICS LIMITED Charges

29 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…