SIGN SOLUTIONS MIDLANDS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG2 6BE

Company number 04934005
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address BYRON HOUSE 21 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SIGN SOLUTIONS MIDLANDS LIMITED are www.signsolutionsmidlands.co.uk, and www.sign-solutions-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sign Solutions Midlands Limited is a Private Limited Company. The company registration number is 04934005. Sign Solutions Midlands Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Sign Solutions Midlands Limited is Byron House 21 Rectory Road West Bridgford Nottingham Ng2 6be. The company`s financial liabilities are £64.55k. It is £-73.48k against last year. And the total assets are £131.97k, which is £-45.76k against last year. PARR, Jean is a Secretary of the company. PARR, Gary is a Director of the company. Secretary CRESSWELL, Geffrey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CRESSWELL, Geffrey has been resigned. Director EATHERDEN, Robert James has been resigned. Director HADMAN, Shaun Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sign solutions midlands Key Finiance

LIABILITIES £64.55k
-54%
CASH n/a
TOTAL ASSETS £131.97k
-26%
All Financial Figures

Current Directors

Secretary
PARR, Jean
Appointed Date: 03 January 2012

Director
PARR, Gary
Appointed Date: 03 January 2012
68 years old

Resigned Directors

Secretary
CRESSWELL, Geffrey
Resigned: 03 January 2012
Appointed Date: 03 November 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Director
CRESSWELL, Geffrey
Resigned: 21 March 2012
Appointed Date: 03 November 2003
72 years old

Director
EATHERDEN, Robert James
Resigned: 15 October 2014
Appointed Date: 03 January 2012
65 years old

Director
HADMAN, Shaun Andrew
Resigned: 21 March 2012
Appointed Date: 03 November 2003
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

SIGN SOLUTIONS MIDLANDS LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200

17 Oct 2014
Termination of appointment of Robert James Eatherden as a director on 15 October 2014
...
... and 44 more events
28 Nov 2003
Secretary resigned
17 Nov 2003
Registered office changed on 17/11/03 from: marquess court 69 southampton row london WC1B 4ET
17 Nov 2003
New director appointed
17 Nov 2003
New secretary appointed;new director appointed
15 Oct 2003
Incorporation

SIGN SOLUTIONS MIDLANDS LIMITED Charges

10 March 2011
Debenture
Delivered: 17 March 2011
Status: Satisfied on 30 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…