SIGNS FOR YOU LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9QN

Company number 03133846
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address UNIT 3, ALTITUDE BUSINESS PARK THE DRIFT, NACTON ROAD, IPSWICH, IP3 9QN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of SIGNS FOR YOU LIMITED are www.signsforyou.co.uk, and www.signs-for-you.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Signs For You Limited is a Private Limited Company. The company registration number is 03133846. Signs For You Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Signs For You Limited is Unit 3 Altitude Business Park The Drift Nacton Road Ipswich Ip3 9qn. . JACKSON, Annette Julie is a Secretary of the company. JACKSON, Annette Julie is a Director of the company. JACKSON, Carl William is a Director of the company. Secretary STEWARD, Janet Brenda has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director STEWARD, Derek has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JACKSON, Annette Julie
Appointed Date: 10 January 1997

Director
JACKSON, Annette Julie
Appointed Date: 10 January 1997
59 years old

Director
JACKSON, Carl William
Appointed Date: 04 December 1995
72 years old

Resigned Directors

Secretary
STEWARD, Janet Brenda
Resigned: 10 January 1997
Appointed Date: 04 December 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
STEWARD, Derek
Resigned: 10 January 1997
Appointed Date: 04 December 1995
93 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Persons With Significant Control

Mr Carl William Jackson
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annette Julie Jackson
Notified on: 1 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNS FOR YOU LIMITED Events

15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

07 Dec 2015
Registered office address changed from C/O Signs for You Ltd PO Box Unit 3 Altitude Business Park the Drift, Nacton Road Ipswich Suffolk IP3 9QN to Unit 3, Altitude Business Park the Drift Nacton Road Ipswich IP3 9QN on 7 December 2015
15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
11 Dec 1995
Registered office changed on 11/12/95 from: 31 corsham street london N1 6DR
11 Dec 1995
Secretary resigned;new secretary appointed;director resigned
11 Dec 1995
New director appointed
11 Dec 1995
New director appointed
04 Dec 1995
Incorporation