HD SIGNS LIMITED
RAWTENSTALL ARCH DIGITAL LIMITED

Hellopages » Lancashire » Rossendale » BB4 6JB

Company number 05213784
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address UNIT 1 - 3 RIVERSIDE BUSINESS PARK, HOLME LANE, RAWTENSTALL, LANCASHIRE, BB4 6JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Anthony Holt on 11 August 2015; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HD SIGNS LIMITED are www.hdsigns.co.uk, and www.hd-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Hd Signs Limited is a Private Limited Company. The company registration number is 05213784. Hd Signs Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of Hd Signs Limited is Unit 1 3 Riverside Business Park Holme Lane Rawtenstall Lancashire Bb4 6jb. . HOLT, Antony is a Director of the company. KORAB, Jan Jozef is a Director of the company. Secretary DIGGLE, Aaron Clement has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DIGGLE, Aaron Clement has been resigned. Director HILTON, Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


hd signs Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOLT, Antony
Appointed Date: 11 August 2015
63 years old

Director
KORAB, Jan Jozef
Appointed Date: 11 August 2015
59 years old

Resigned Directors

Secretary
DIGGLE, Aaron Clement
Resigned: 11 August 2015
Appointed Date: 06 September 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 August 2004
Appointed Date: 24 August 2004

Director
DIGGLE, Aaron Clement
Resigned: 11 August 2015
Appointed Date: 06 September 2004
45 years old

Director
HILTON, Christopher
Resigned: 11 August 2015
Appointed Date: 06 September 2004
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 August 2004
Appointed Date: 24 August 2004

Persons With Significant Control

Linemark (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

HD SIGNS LIMITED Events

13 Oct 2016
Confirmation statement made on 24 August 2016 with updates
10 Oct 2016
Director's details changed for Mr Anthony Holt on 11 August 2015
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2

28 Aug 2015
Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Unit 1 - 3 Riverside Business Park Holme Lane Rawtenstall Lancashire BB4 6JB on 28 August 2015
...
... and 35 more events
16 Sep 2004
New secretary appointed;new director appointed
16 Sep 2004
New director appointed
26 Aug 2004
Secretary resigned
26 Aug 2004
Director resigned
24 Aug 2004
Incorporation