SIGN TECHNOLOGY LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 7EU

Company number 01755024
Status Active
Incorporation Date 21 September 1983
Company Type Private Limited Company
Address LINFORD HOUSE, 29 ANSON AVE, LICHFIELD, STAFFS, WS13 7EU
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 Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SIGN TECHNOLOGY LIMITED are www.signtechnology.co.uk, and www.sign-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.8 miles; to Butlers Lane Rail Station is 6.7 miles; to Four Oaks Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sign Technology Limited is a Private Limited Company. The company registration number is 01755024. Sign Technology Limited has been working since 21 September 1983. The present status of the company is Active. The registered address of Sign Technology Limited is Linford House 29 Anson Ave Lichfield Staffs Ws13 7eu. The company`s financial liabilities are £143.37k. It is £15.92k against last year. The cash in hand is £2.59k. It is £1.21k against last year. And the total assets are £91.17k, which is £0.66k against last year. CONNOLLY, Elizabeth Marie is a Secretary of the company. CONNOLLY, David John is a Director of the company. CONNOLLY, Susan is a Director of the company. Secretary CONNOLLY, Susan has been resigned. Director CONNOLLY, David Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


sign technology Key Finiance

LIABILITIES £143.37k
+12%
CASH £2.59k
+87%
TOTAL ASSETS £91.17k
+0%
All Financial Figures

Current Directors

Secretary
CONNOLLY, Elizabeth Marie
Appointed Date: 27 September 2012

Director
CONNOLLY, David John
Appointed Date: 27 September 2012
42 years old

Director
CONNOLLY, Susan

69 years old

Resigned Directors

Secretary
CONNOLLY, Susan
Resigned: 01 April 2013

Director
CONNOLLY, David Anthony
Resigned: 01 April 2013
73 years old

Persons With Significant Control

Mrs Susan Connolly
Notified on: 8 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGN TECHNOLOGY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Confirmation statement made on 28 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 January 2015
31 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 65 more events
03 Nov 1987
Accounts for a small company made up to 31 January 1987

03 Nov 1987
Return made up to 02/11/87; no change of members

04 Dec 1986
Return made up to 01/10/86; full list of members

02 Oct 1986
Accounts for a small company made up to 31 January 1986

21 Sep 1983
Incorporation

SIGN TECHNOLOGY LIMITED Charges

18 June 1999
Debenture deed
Delivered: 23 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1993
Fixed and floating charge
Delivered: 30 March 1993
Status: Satisfied on 10 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…