Company number 04921232
Status Active
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SITKA DRIVE SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Amended total exemption small company accounts made up to 31 October 2016; Appointment of Ms Lucy Primrose Ratcliffe as a director on 2 March 2017; Appointment of Ms Samantha Jane Kehoe as a director on 2 March 2017. The most likely internet sites of SIGNMASTER SYSTEMS LIMITED are www.signmastersystems.co.uk, and www.signmaster-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Signmaster Systems Limited is a Private Limited Company.
The company registration number is 04921232. Signmaster Systems Limited has been working since 03 October 2003.
The present status of the company is Active. The registered address of Signmaster Systems Limited is Emstrey House North Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire Sy2 6lg. . GEORGE, Rachel Elaine is a Secretary of the company. GEORGE, Philip Roy is a Director of the company. GEORGE, Rachel Elaine is a Director of the company. KEHOE, Samantha Jane is a Director of the company. RATCLIFFE, Lucy Primrose is a Director of the company. Secretary GEORGE, Karen has been resigned. Secretary JERVIS, Reginald Edward has been resigned. Director FENNA, Sarah Jayne has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
GEORGE, Karen
Resigned: 15 September 2005
Appointed Date: 27 October 2003
Persons With Significant Control
Mr Philip Roy George
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Rachel Elaine George
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIGNMASTER SYSTEMS LIMITED Events
23 Mar 2017
Amended total exemption small company accounts made up to 31 October 2016
06 Mar 2017
Appointment of Ms Lucy Primrose Ratcliffe as a director on 2 March 2017
06 Mar 2017
Appointment of Ms Samantha Jane Kehoe as a director on 2 March 2017
23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
...
... and 44 more events
21 Oct 2004
Return made up to 03/10/04; full list of members
10 Mar 2004
Registered office changed on 10/03/04 from: the stone house st. Julian's friars shrewsbury SY1 1XL
17 Dec 2003
Secretary resigned
17 Dec 2003
New secretary appointed
03 Oct 2003
Incorporation
25 June 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied
on 3 April 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 10 waymills court, waymills industrial estate…
22 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied
on 26 March 2013
Persons entitled: National Westminster Bank PLC
Description: Unit 8 waymills court, waymills industrial estate…
11 June 2010
Debenture
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…