SIGNIFICANT LIMITED
SURREY

Hellopages » Greater London » Merton » SM4 4BZ

Company number 03532675
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 415 HILLCROSS AVENUE, MORDEN, SURREY, SM4 4BZ
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 23 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of SIGNIFICANT LIMITED are www.significant.co.uk, and www.significant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Significant Limited is a Private Limited Company. The company registration number is 03532675. Significant Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Significant Limited is 415 Hillcross Avenue Morden Surrey Sm4 4bz. The company`s financial liabilities are £26.47k. It is £-44.72k against last year. The cash in hand is £24.69k. It is £7.81k against last year. And the total assets are £51.25k, which is £-49.62k against last year. GALE, John Robert is a Secretary of the company. ANSELL, Christopher is a Director of the company. STYLES, Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


significant Key Finiance

LIABILITIES £26.47k
-63%
CASH £24.69k
+46%
TOTAL ASSETS £51.25k
-50%
All Financial Figures

Current Directors

Secretary
GALE, John Robert
Appointed Date: 23 March 1998

Director
ANSELL, Christopher
Appointed Date: 23 March 1998
58 years old

Director
STYLES, Anthony
Appointed Date: 23 March 1998
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Persons With Significant Control

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

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

SIGNIFICANT LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 39 more events
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation