FIRST SIGNS LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6RS

Company number 01512102
Status Active
Incorporation Date 12 August 1980
Company Type Private Limited Company
Address 13 KIRBY ROAD, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 6RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Jeremy Fay on 20 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FIRST SIGNS LIMITED are www.firstsigns.co.uk, and www.first-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. First Signs Limited is a Private Limited Company. The company registration number is 01512102. First Signs Limited has been working since 12 August 1980. The present status of the company is Active. The registered address of First Signs Limited is 13 Kirby Road Lomeshaye Industrial Estate Nelson Lancashire Bb9 6rs. . FAY, Jeremy is a Director of the company. Secretary COFFEY, John has been resigned. Director SWINBURN, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FAY, Jeremy
Appointed Date: 07 May 2014
56 years old

Resigned Directors

Secretary
COFFEY, John
Resigned: 07 May 2014

Director
SWINBURN, Alan
Resigned: 07 May 2014
78 years old

Persons With Significant Control

Mr Jeremy Fay
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FIRST SIGNS LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Dec 2016
Director's details changed for Mr Jeremy Fay on 20 December 2016
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
29 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1987
Return made up to 22/07/87; full list of members

24 Jul 1986
Accounts for a small company made up to 31 March 1986

24 Jul 1986
Return made up to 18/07/86; full list of members

12 Aug 1980
Incorporation

FIRST SIGNS LIMITED Charges

7 May 2014
Charge code 0151 2102 0002
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance
Description: Contains fixed charge…
26 October 1988
Debenture
Delivered: 2 November 1988
Status: Satisfied on 28 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…