INSIGNIA SIGNS & ENGRAVING LTD.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7DA

Company number 02681296
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address UNIT 4 UPTON STREET, DANSOM LANE NORTH, HULL, EAST YORKSHIRE, HU8 7DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 102 . The most likely internet sites of INSIGNIA SIGNS & ENGRAVING LTD. are www.insigniasignsengraving.co.uk, and www.insignia-signs-engraving.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Insignia Signs Engraving Ltd is a Private Limited Company. The company registration number is 02681296. Insignia Signs Engraving Ltd has been working since 27 January 1992. The present status of the company is Active. The registered address of Insignia Signs Engraving Ltd is Unit 4 Upton Street Dansom Lane North Hull East Yorkshire Hu8 7da. The company`s financial liabilities are £110.32k. It is £16.95k against last year. The cash in hand is £30.75k. It is £-33.04k against last year. And the total assets are £80.28k, which is £-23.61k against last year. HARRISON, Suzanne Elizabeth is a Secretary of the company. HARRISON, Christopher Paul is a Director of the company. HARRISON, Suzanne Elizabeth is a Director of the company. Secretary FOX, Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOX, Stephen has been resigned. Director HARRISON, Christopher Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RENFREE, Michael Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


insignia signs & engraving Key Finiance

LIABILITIES £110.32k
+18%
CASH £30.75k
-52%
TOTAL ASSETS £80.28k
-23%
All Financial Figures

Current Directors

Secretary
HARRISON, Suzanne Elizabeth
Appointed Date: 13 January 2012

Director
HARRISON, Christopher Paul
Appointed Date: 13 January 2012
54 years old

Director
HARRISON, Suzanne Elizabeth
Appointed Date: 13 January 2012
58 years old

Resigned Directors

Secretary
FOX, Stephen
Resigned: 31 October 2011
Appointed Date: 27 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Director
FOX, Stephen
Resigned: 31 October 2011
Appointed Date: 27 January 1992
74 years old

Director
HARRISON, Christopher Paul
Resigned: 13 January 2012
Appointed Date: 01 November 2011
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1992
Appointed Date: 27 January 1992

Director
RENFREE, Michael Ian
Resigned: 31 October 2011
Appointed Date: 27 January 1992
76 years old

Persons With Significant Control

Mr Christopher Paul Harrison
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Elizabeth Harrison
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSIGNIA SIGNS & ENGRAVING LTD. Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102

09 Oct 2015
Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015
18 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 65 more events
31 Oct 1993
Full accounts made up to 31 January 1993

29 Jan 1993
Return made up to 27/01/93; full list of members

19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: 84 temple chambers temple avenue london EC4Y ohp

27 Jan 1992
Incorporation