SOUTHPARK SIGNS LIMITED
ESSEX

Hellopages » Greater London » Havering » RM7 7DN

Company number 04751877
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address RIVERSIDE HOUSE 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 90 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOUTHPARK SIGNS LIMITED are www.southparksigns.co.uk, and www.southpark-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Southpark Signs Limited is a Private Limited Company. The company registration number is 04751877. Southpark Signs Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Southpark Signs Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £17.12k. It is £-1.34k against last year. The cash in hand is £1.12k. It is £-0.41k against last year. And the total assets are £61.19k, which is £18.3k against last year. GRANT, Andrew is a Director of the company. TOMLINSON, Perry is a Director of the company. Secretary KEASLEY, Darren has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEASLEY, Darren has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


southpark signs Key Finiance

LIABILITIES £17.12k
-8%
CASH £1.12k
-28%
TOTAL ASSETS £61.19k
+42%
All Financial Figures

Current Directors

Director
GRANT, Andrew
Appointed Date: 02 May 2003
63 years old

Director
TOMLINSON, Perry
Appointed Date: 02 May 2003
58 years old

Resigned Directors

Secretary
KEASLEY, Darren
Resigned: 31 October 2012
Appointed Date: 02 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Director
KEASLEY, Darren
Resigned: 31 October 2012
Appointed Date: 02 May 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003

SOUTHPARK SIGNS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 90

26 Jun 2015
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 90

18 Jul 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 30 more events
15 May 2003
New director appointed
15 May 2003
New secretary appointed;new director appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
02 May 2003
Incorporation