FASTSIGNS (LEEDS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 04609785
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 11 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1,000 . The most likely internet sites of FASTSIGNS (LEEDS) LIMITED are www.fastsignsleeds.co.uk, and www.fastsigns-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fastsigns Leeds Limited is a Private Limited Company. The company registration number is 04609785. Fastsigns Leeds Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Fastsigns Leeds Limited is 11 Park Place Leeds West Yorkshire Ls1 2ru. . SIMPSON, Catherine Mary is a Secretary of the company. SIMPSON, Andrew Mark is a Director of the company. SIMPSON, Catherine Mary is a Director of the company. SIMPSON, Christopher John is a Director of the company. SIMPSON, Diane is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SIMPSON, Catherine Mary
Appointed Date: 17 December 2002

Director
SIMPSON, Andrew Mark
Appointed Date: 17 December 2002
55 years old

Director
SIMPSON, Catherine Mary
Appointed Date: 17 December 2002
83 years old

Director
SIMPSON, Christopher John
Appointed Date: 17 December 2002
78 years old

Director
SIMPSON, Diane
Appointed Date: 27 June 2013
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 December 2002
Appointed Date: 05 December 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

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

Mr Andrew Mark Simpson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FASTSIGNS (LEEDS) LIMITED Events

08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

...
... and 40 more events
05 Feb 2003
New director appointed
05 Feb 2003
New secretary appointed;new director appointed
05 Feb 2003
New director appointed
05 Feb 2003
Registered office changed on 05/02/03 from: 12 york place leeds west yorkshire LS1 2DS
05 Dec 2002
Incorporation