PLG SIGNS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 03806140
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PLG SIGNS LIMITED are www.plgsigns.co.uk, and www.plg-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Plg Signs Limited is a Private Limited Company. The company registration number is 03806140. Plg Signs Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Plg Signs Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £84.25k. It is £11.58k against last year. The cash in hand is £12.02k. It is £4.48k against last year. And the total assets are £47.64k, which is £0.84k against last year. LONG, Susan Eileen Mary is a Secretary of the company. LONG, Peter Stanly David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


plg signs Key Finiance

LIABILITIES £84.25k
+15%
CASH £12.02k
+59%
TOTAL ASSETS £47.64k
+1%
All Financial Figures

Current Directors

Secretary
LONG, Susan Eileen Mary
Appointed Date: 13 July 1999

Director
LONG, Peter Stanly David
Appointed Date: 13 July 1999
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Peter Stanly David Long
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Eileen Mary Long
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLG SIGNS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2016
Confirmation statement made on 13 July 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
06 Oct 1999
Secretary resigned
06 Oct 1999
Director resigned
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed
13 Jul 1999
Incorporation

PLG SIGNS LIMITED Charges

13 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 heath business park brighton road salfords…
31 January 2003
Legal and general charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit 3 heath business centre brighton road redhill RH1 5ER…