NORTHERN ENGRAVING & SIGN COMPANY LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TG

Company number 01779681
Status Active
Incorporation Date 20 December 1983
Company Type Private Limited Company
Address UNIT 1, 70 SCARBOROUGH STREET, HULL, EAST YORKSHIRE, HU3 4TG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NORTHERN ENGRAVING & SIGN COMPANY LIMITED are www.northernengravingsigncompany.co.uk, and www.northern-engraving-sign-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Northern Engraving Sign Company Limited is a Private Limited Company. The company registration number is 01779681. Northern Engraving Sign Company Limited has been working since 20 December 1983. The present status of the company is Active. The registered address of Northern Engraving Sign Company Limited is Unit 1 70 Scarborough Street Hull East Yorkshire Hu3 4tg. . SPENCER, Diane is a Secretary of the company. SPENCER, Diane is a Director of the company. SPENCER, John Richard is a Director of the company. Secretary BUTLER, Paul Nicholas has been resigned. Director HAMFORTH, Clarence George has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director SWAN, John Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPENCER, Diane
Appointed Date: 25 September 1992

Director
SPENCER, Diane
Appointed Date: 25 September 1992
71 years old

Director
SPENCER, John Richard
Appointed Date: 25 September 1992
75 years old

Resigned Directors

Secretary
BUTLER, Paul Nicholas
Resigned: 25 September 1992

Director
HAMFORTH, Clarence George
Resigned: 25 September 1992
95 years old

Director
OUGHTRED, Michael Norman
Resigned: 25 September 1992
65 years old

Director
SWAN, John Geoffrey
Resigned: 25 September 1992
92 years old

Persons With Significant Control

John Richard Spencer
Notified on: 15 October 2016
75 years old
Nature of control: Has significant influence or control

Diane Spencer
Notified on: 15 October 2016
71 years old
Nature of control: Has significant influence or control

Spencer Signs Limited
Notified on: 15 October 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN ENGRAVING & SIGN COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 15 October 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000

06 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
04 Sep 1987
New director appointed

24 Nov 1986
Director resigned

24 Oct 1986
Full accounts made up to 26 April 1986

24 Oct 1986
Return made up to 20/10/86; full list of members

21 Jun 1986
New director appointed

NORTHERN ENGRAVING & SIGN COMPANY LIMITED Charges

23 November 1992
Mortgage debenture
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…