SUPPLYLINES & SIGNS LIMITED
SHEFFIELD SOUTH YORKSHIRE SEALCOTE LIMITED

Hellopages » South Yorkshire » Sheffield » S8 9EH

Company number 02073566
Status Voluntary Arrangement
Incorporation Date 13 November 1986
Company Type Private Limited Company
Address CLIFFIELD WORKS, 23 DERBYSHIRE LANE, SHEFFIELD SOUTH YORKSHIRE, S8 9EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2017; Total exemption small company accounts made up to 30 September 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2016. The most likely internet sites of SUPPLYLINES & SIGNS LIMITED are www.supplylinessigns.co.uk, and www.supplylines-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Darnall Rail Station is 3.5 miles; to Dronfield Rail Station is 3.6 miles; to Rotherham Central Rail Station is 7.3 miles; to Elsecar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supplylines Signs Limited is a Private Limited Company. The company registration number is 02073566. Supplylines Signs Limited has been working since 13 November 1986. The present status of the company is Voluntary Arrangement. The registered address of Supplylines Signs Limited is Cliffield Works 23 Derbyshire Lane Sheffield South Yorkshire S8 9eh. . HELLINGS, Samantha Jane is a Secretary of the company. BAINES, John Andrew is a Director of the company. HELLINGS, David Scott is a Director of the company. HELLINGS, Samantha Jane is a Director of the company. Secretary WRAGG, Helen Margaret has been resigned. Secretary WRAGG, Michael Anthony has been resigned. Director WRAGG, Michael Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HELLINGS, Samantha Jane
Appointed Date: 01 April 1997

Director
BAINES, John Andrew
Appointed Date: 01 April 2004
58 years old

Director

Director
HELLINGS, Samantha Jane
Appointed Date: 01 April 2000
57 years old

Resigned Directors

Secretary
WRAGG, Helen Margaret
Resigned: 30 June 1996

Secretary
WRAGG, Michael Anthony
Resigned: 01 April 1997
Appointed Date: 30 June 1996

Director
WRAGG, Michael Anthony
Resigned: 01 April 1997
84 years old

SUPPLYLINES & SIGNS LIMITED Events

06 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2017
29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
11 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2016
09 Jan 2016
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
16 Feb 1987
Gazettable document

03 Feb 1987
Company name changed netmiddle LIMITED\certificate issued on 03/02/87

28 Jan 1987
Registered office changed on 28/01/87 from: 47 brunswick place london N1 6EE

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1986
Certificate of Incorporation

SUPPLYLINES & SIGNS LIMITED Charges

13 June 2011
Legal charge
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 derbyshire lane sheffield t/no…
19 November 1998
Legal charge
Delivered: 26 November 1998
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 23 derbyshire lane sheffield freehold t/n…
27 March 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property k/a 27 derbyshire lane sheffield t/n…
16 April 1992
Debenture
Delivered: 24 April 1992
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…