SIGNSEEN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 7WA

Company number 04069025
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address 3C MERROW BUSINESS PARK, GUILDFORD, SURREY, ENGLAND, GU4 7WA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Secretary's details changed for Jean Constance Mary Pollock on 9 March 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of SIGNSEEN LIMITED are www.signseen.co.uk, and www.signseen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Signseen Limited is a Private Limited Company. The company registration number is 04069025. Signseen Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Signseen Limited is 3c Merrow Business Park Guildford Surrey England Gu4 7wa. The company`s financial liabilities are £89.96k. It is £82.3k against last year. The cash in hand is £28.98k. It is £28.11k against last year. And the total assets are £241.43k, which is £63.35k against last year. POLLOCK, Jean Constance Mary is a Secretary of the company. GOFF, David Sean is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BEALE, Antonio Michael has been resigned. Director SUREY, Julian Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


signseen Key Finiance

LIABILITIES £89.96k
+1074%
CASH £28.98k
+3227%
TOTAL ASSETS £241.43k
+35%
All Financial Figures

Current Directors

Secretary
POLLOCK, Jean Constance Mary
Appointed Date: 25 September 2000

Director
GOFF, David Sean
Appointed Date: 25 September 2000
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Director
BEALE, Antonio Michael
Resigned: 31 August 2009
Appointed Date: 05 January 2004
68 years old

Director
SUREY, Julian Michael
Resigned: 31 August 2008
Appointed Date: 01 February 2004
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000

Persons With Significant Control

Mr David Sean Goff
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SIGNSEEN LIMITED Events

09 Mar 2017
Secretary's details changed for Jean Constance Mary Pollock on 9 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Sep 2016
Confirmation statement made on 11 September 2016 with updates
31 Mar 2016
Secretary's details changed for Jean Constance Mary Pollock on 31 March 2016
31 Mar 2016
Registered office address changed from 2B Merrow Business Park Merrow Lane Guildford Surrey GU4 7WA to 3C Merrow Business Park Guildford Surrey GU4 7WA on 31 March 2016
...
... and 52 more events
28 Sep 2000
New director appointed
28 Sep 2000
Registered office changed on 28/09/00 from: unit 1 enterprise estate moorfield road guildford surrey GU1 1RB
13 Sep 2000
Director resigned
13 Sep 2000
Secretary resigned
11 Sep 2000
Incorporation

SIGNSEEN LIMITED Charges

14 October 2014
Charge code 0406 9025 0004
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 October 2014
Charge code 0406 9025 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3C merrow business park merrow lane guildford t/no…
4 May 2011
Rent deposit deed
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Lonerk Limited
Description: Deposit.
25 May 2004
All assets debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Rent deposit deed
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Alba Life Limited
Description: The sum of £16,000.00 plus any retained interest pursuant…