SELECT SIGNS LIMITED
PORT TALBOT MORTON SIGNS LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7PT

Company number 03841603
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address UNIT 1 ENDEAVOUR CLOSE, PURCELL AVENUE IND ESTATE, PORT TALBOT, SA12 7PT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of SELECT SIGNS LIMITED are www.selectsigns.co.uk, and www.select-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Port Talbot Parkway Rail Station is 2.4 miles; to Skewen Rail Station is 4 miles; to Swansea Rail Station is 4.9 miles; to Pyle Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Signs Limited is a Private Limited Company. The company registration number is 03841603. Select Signs Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Select Signs Limited is Unit 1 Endeavour Close Purcell Avenue Ind Estate Port Talbot Sa12 7pt. . MORT, Carl Jason is a Secretary of the company. MORT, Carl Jason is a Director of the company. MORT, Nigel Jeremy is a Director of the company. Secretary SNOOK, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SNOOK, Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MORT, Carl Jason
Appointed Date: 28 January 2000

Director
MORT, Carl Jason
Appointed Date: 14 September 1999
55 years old

Director
MORT, Nigel Jeremy
Appointed Date: 14 September 1999
64 years old

Resigned Directors

Secretary
SNOOK, Paul
Resigned: 28 January 2000
Appointed Date: 14 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
SNOOK, Paul
Resigned: 28 January 2000
Appointed Date: 14 September 1999
52 years old

Persons With Significant Control

Mr Carl Mort
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Mort
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT SIGNS LIMITED Events

16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 January 2016
02 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 January 2015
29 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

...
... and 35 more events
15 Nov 2000
New secretary appointed
16 Nov 1999
Ad 09/11/99--------- £ si 99@1=99 £ ic 1/100
22 Sep 1999
Company name changed morton signs LIMITED\certificate issued on 23/09/99
16 Sep 1999
Secretary resigned
14 Sep 1999
Incorporation

SELECT SIGNS LIMITED Charges

28 April 2011
Rent deposit deed
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Southwest Properties Limited
Description: A deposit of monies of £1,250.00.
24 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…