DESIGNS SIGNAGE SOLUTIONS LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU5 1SG

Company number 04771285
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address INNOVATION DRIVE INNOVATION DRIVE, IPARK INDUSTRIAL ESTATE, HULL, EAST YORKSHIRE, HU5 1SG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 100 . The most likely internet sites of DESIGNS SIGNAGE SOLUTIONS LIMITED are www.designssignagesolutions.co.uk, and www.designs-signage-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and five months. Designs Signage Solutions Limited is a Private Limited Company. The company registration number is 04771285. Designs Signage Solutions Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of Designs Signage Solutions Limited is Innovation Drive Innovation Drive Ipark Industrial Estate Hull East Yorkshire Hu5 1sg. The company`s financial liabilities are £10.76k. It is £-1.83k against last year. The cash in hand is £144.4k. It is £-15.55k against last year. And the total assets are £749.8k, which is £318.2k against last year. DAYSLEY, Carol is a Secretary of the company. DAYSLEY, Robert Carl is a Director of the company. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


designs signage solutions Key Finiance

LIABILITIES £10.76k
-15%
CASH £144.4k
-10%
TOTAL ASSETS £749.8k
+73%
All Financial Figures

Current Directors

Secretary
DAYSLEY, Carol
Appointed Date: 23 May 2003

Director
DAYSLEY, Robert Carl
Appointed Date: 23 May 2003
51 years old

Resigned Directors

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 20 May 2003

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 23 May 2003
Appointed Date: 20 May 2003

DESIGNS SIGNAGE SOLUTIONS LIMITED Events

15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

10 Jun 2015
Registration of charge 047712850004, created on 8 June 2015
19 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 32 more events
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
30 May 2003
Secretary resigned
30 May 2003
Director resigned
20 May 2003
Incorporation

DESIGNS SIGNAGE SOLUTIONS LIMITED Charges

8 June 2015
Charge code 0477 1285 0004
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 April 2014
Charge code 0477 1285 0003
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
13 November 2009
Debenture
Delivered: 21 November 2009
Status: Satisfied on 14 April 2014
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt and the floating charge over the…
14 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 6 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…