THE SIGN STUDIO (N.E.) LTD.
SKIPPERS LANE INDUSTRIAL ESTATE

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6DX

Company number 01174802
Status Active
Incorporation Date 21 June 1974
Company Type Private Limited Company
Address UNIT 7 TEES COURT, WALLIS ROAD, SKIPPERS LANE INDUSTRIAL ESTATE, MIDDLESBROUGH, TS6 6DX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Secretary's details changed for Elaine Weatherley on 30 November 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of THE SIGN STUDIO (N.E.) LTD. are www.thesignstudione.co.uk, and www.the-sign-studio-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. The Sign Studio N E Ltd is a Private Limited Company. The company registration number is 01174802. The Sign Studio N E Ltd has been working since 21 June 1974. The present status of the company is Active. The registered address of The Sign Studio N E Ltd is Unit 7 Tees Court Wallis Road Skippers Lane Industrial Estate Middlesbrough Ts6 6dx. The company`s financial liabilities are £0.13k. It is £-5.13k against last year. The cash in hand is £25.19k. It is £-19.22k against last year. And the total assets are £62.44k, which is £-16.14k against last year. WEATHERLEY, Elaine is a Secretary of the company. WEATHERLEY, Alan Neil is a Director of the company. Secretary SPOONER, Jeremy John Weston has been resigned. Secretary WEATHERLEY, Alan Neil has been resigned. Director DEACON, Richard Michael has been resigned. Director WEATHERLEY, Elaine has been resigned. The company operates in "Other manufacturing n.e.c.".


the sign studio (n.e.) Key Finiance

LIABILITIES £0.13k
-98%
CASH £25.19k
-44%
TOTAL ASSETS £62.44k
-21%
All Financial Figures

Current Directors

Secretary
WEATHERLEY, Elaine
Appointed Date: 20 February 2007

Director

Resigned Directors

Secretary
SPOONER, Jeremy John Weston
Resigned: 20 February 2007
Appointed Date: 23 April 2004

Secretary
WEATHERLEY, Alan Neil
Resigned: 05 November 2004

Director
DEACON, Richard Michael
Resigned: 23 April 2004
78 years old

Director
WEATHERLEY, Elaine
Resigned: 20 February 2007
Appointed Date: 20 February 2007
61 years old

Persons With Significant Control

Mr Alan Neil Weatherley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THE SIGN STUDIO (N.E.) LTD. Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Secretary's details changed for Elaine Weatherley on 30 November 2016
25 Oct 2016
Total exemption small company accounts made up to 31 July 2016
18 Jan 2016
Satisfaction of charge 1 in full
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 82 more events
05 May 1989
First gazette

10 Feb 1988
Accounts for a small company made up to 31 July 1986

09 Feb 1988
Return made up to 31/05/87; full list of members

11 Feb 1987
Accounts for a small company made up to 31 July 1985

11 Feb 1987
Return made up to 15/07/86; full list of members

THE SIGN STUDIO (N.E.) LTD. Charges

18 January 1993
Debenture
Delivered: 22 January 1993
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: See form 395 M274C. Fixed and floating charges over the…