WARBURTON SIGNS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 1HA
Company number 06113747
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address TRIDENT HOUSE, HIGH STREET, BEIGHTON, SHEFFIELD, S20 1HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of WARBURTON SIGNS LIMITED are www.warburtonsigns.co.uk, and www.warburton-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Warburton Signs Limited is a Private Limited Company. The company registration number is 06113747. Warburton Signs Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Warburton Signs Limited is Trident House High Street Beighton Sheffield S20 1ha. . WARBURTON, Janet Elizabeth is a Secretary of the company. WARBURTON, Janet Elizabeth is a Director of the company. WARBURTON, Kenneth Leonard is a Director of the company. WARBURTON, Michael Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WARBURTON, Janet Elizabeth
Appointed Date: 19 February 2007

Director
WARBURTON, Janet Elizabeth
Appointed Date: 19 February 2007
82 years old

Director
WARBURTON, Kenneth Leonard
Appointed Date: 19 February 2007
81 years old

Director
WARBURTON, Michael Stuart
Appointed Date: 19 February 2007
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mrs Janet Elizabeth Warburton
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Leonard Warburton
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stuart Warburton
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WARBURTON SIGNS LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 25 more events
07 Mar 2007
New director appointed
07 Mar 2007
New director appointed
02 Mar 2007
Accounting reference date extended from 29/02/08 to 31/03/08
02 Mar 2007
Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100
19 Feb 2007
Incorporation

WARBURTON SIGNS LIMITED Charges

24 April 2007
Debenture
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…