SCOPE SIGNS & TECHNICAL SERVICES LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 1EJ

Company number 04761396
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 3 & 5 COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 Statement of capital on 2016-06-01 GBP 4 . The most likely internet sites of SCOPE SIGNS & TECHNICAL SERVICES LIMITED are www.scopesignstechnicalservices.co.uk, and www.scope-signs-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Kirkby in Ashfield Rail Station is 3.7 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scope Signs Technical Services Limited is a Private Limited Company. The company registration number is 04761396. Scope Signs Technical Services Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Scope Signs Technical Services Limited is 3 5 Commercial Gate Mansfield Nottinghamshire Ng18 1ej. . SHELTON, Kevin James is a Director of the company. SMITH, Nicholas Simon is a Director of the company. Secretary SHELTON, Kevin James has been resigned. Secretary SHELTON, Patricia has been resigned. Secretary SMITH, Nicholas Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHELTON, Kevin James has been resigned. Director SMITH, Nicholas Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHELTON, Kevin James
Appointed Date: 01 November 2004
59 years old

Director
SMITH, Nicholas Simon
Appointed Date: 14 January 2009
58 years old

Resigned Directors

Secretary
SHELTON, Kevin James
Resigned: 21 February 2005
Appointed Date: 30 October 2003

Secretary
SHELTON, Patricia
Resigned: 11 May 2012
Appointed Date: 21 February 2005

Secretary
SMITH, Nicholas Simon
Resigned: 29 October 2003
Appointed Date: 12 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
SHELTON, Kevin James
Resigned: 30 October 2003
Appointed Date: 12 May 2003
59 years old

Director
SMITH, Nicholas Simon
Resigned: 21 February 2005
Appointed Date: 12 May 2003
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Mr Nicholas Simon Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin James Shelton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOPE SIGNS & TECHNICAL SERVICES LIMITED Events

25 Apr 2017
Confirmation statement made on 18 April 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Jun 2016
Annual return made up to 12 May 2016
Statement of capital on 2016-06-01
  • GBP 4

20 Jan 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

...
... and 39 more events
16 May 2003
New secretary appointed;new director appointed
16 May 2003
New director appointed
16 May 2003
Secretary resigned
16 May 2003
Director resigned
12 May 2003
Incorporation

SCOPE SIGNS & TECHNICAL SERVICES LIMITED Charges

22 August 2003
Debenture
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…