SIGN GEAR SYSTEMS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 5XP

Company number 03794094
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address UNIT 15 DUNLOP ROAD, HUNT END INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 5XP
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SIGN GEAR SYSTEMS LIMITED are www.signgearsystems.co.uk, and www.sign-gear-systems.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and four months. Sign Gear Systems Limited is a Private Limited Company. The company registration number is 03794094. Sign Gear Systems Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Sign Gear Systems Limited is Unit 15 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5xp. The company`s financial liabilities are £612.84k. It is £63.53k against last year. The cash in hand is £393.14k. It is £-194.73k against last year. And the total assets are £917.31k, which is £-156.66k against last year. ASHLEY, Deborah is a Secretary of the company. ASHLEY, Clive is a Director of the company. GRIFFITHS, Philip is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


sign gear systems Key Finiance

LIABILITIES £612.84k
+11%
CASH £393.14k
-34%
TOTAL ASSETS £917.31k
-15%
All Financial Figures

Current Directors

Secretary
ASHLEY, Deborah
Appointed Date: 23 June 1999

Director
ASHLEY, Clive
Appointed Date: 23 June 1999
64 years old

Director
GRIFFITHS, Philip
Appointed Date: 23 June 1999
63 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

SIGN GEAR SYSTEMS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
22 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1,000

15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
01 Sep 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
08 Jul 1999
Director resigned
08 Jul 1999
Secretary resigned
08 Jul 1999
Ad 23/06/99--------- £ si 1@1=1 £ ic 1/2
08 Jul 1999
Registered office changed on 08/07/99 from: chancery house york road, erdington birmingham west midlands B23 6TF
23 Jun 1999
Incorporation

SIGN GEAR SYSTEMS LIMITED Charges

25 August 1999
Debenture
Delivered: 1 September 1999
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1999
Rent security deposit deed
Delivered: 9 August 1999
Status: Satisfied on 18 February 2011
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of the Falcon Property Trust)
Description: The deposit being £3,525 together with any interest…