ACCENT SIGNS LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6NT

Company number 02965064
Status Active
Incorporation Date 5 September 1994
Company Type Private Limited Company
Address UNIT 4, BROADCOTT INDUSTRIAL ESTATE, STATION ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6NT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACCENT SIGNS LIMITED are www.accentsigns.co.uk, and www.accent-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Accent Signs Limited is a Private Limited Company. The company registration number is 02965064. Accent Signs Limited has been working since 05 September 1994. The present status of the company is Active. The registered address of Accent Signs Limited is Unit 4 Broadcott Industrial Estate Station Road Cradley Heath West Midlands B64 6nt. . PATERSON-THOMSON, Linda Francis is a Secretary of the company. PATERSON THOMSON, Matthew John is a Director of the company. PATERSON-THOMSON, Linda Francis is a Director of the company. PATERSON-THOMSON, Nicholas John is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PATERSON-THOMSON, Linda Francis
Appointed Date: 05 September 1994

Director
PATERSON THOMSON, Matthew John
Appointed Date: 03 October 2001
50 years old

Director
PATERSON-THOMSON, Linda Francis
Appointed Date: 05 September 1994
74 years old

Director
PATERSON-THOMSON, Nicholas John
Appointed Date: 05 September 1994
73 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 September 1994
Appointed Date: 05 September 1994

Persons With Significant Control

Linda Francis Paterson Thomson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicholas John Paterson Thomson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCENT SIGNS LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
03 Oct 1995
Return made up to 05/09/95; full list of members
12 Sep 1994
Registered office changed on 12/09/94 from: 181 queen victoria street london EC4V 4DD

12 Sep 1994
New director appointed

12 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1994
Incorporation

ACCENT SIGNS LIMITED Charges

27 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…