MIDLANDS SIGNS LIMITED
SOLIHULL 24-7 PRINTING (UK) LIMITED

Hellopages » West Midlands » Solihull » B91 3QG

Company number 05602011
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MIDLANDS SIGNS LIMITED are www.midlandssigns.co.uk, and www.midlands-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Midlands Signs Limited is a Private Limited Company. The company registration number is 05602011. Midlands Signs Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Midlands Signs Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. . MAHAL, Sunil is a Secretary of the company. MAHAL, Sunil is a Director of the company. Secretary GREYFRIARS SECRETARIES LIMITED has been resigned. Director BULLOCK, Stephanie has been resigned. Director HARRIS, Christopher Martyn has been resigned. Director WHITE PEARL ASSOCIATES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MAHAL, Sunil
Appointed Date: 01 February 2007

Director
MAHAL, Sunil
Appointed Date: 10 November 2014
56 years old

Resigned Directors

Secretary
GREYFRIARS SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 25 October 2005

Director
BULLOCK, Stephanie
Resigned: 01 November 2011
Appointed Date: 01 July 2009
45 years old

Director
HARRIS, Christopher Martyn
Resigned: 10 November 2014
Appointed Date: 01 November 2011
43 years old

Director
WHITE PEARL ASSOCIATES LIMITED
Resigned: 01 July 2009
Appointed Date: 25 October 2005

Persons With Significant Control

Mr Peter James Spacey
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

MIDLANDS SIGNS LIMITED Events

10 Jan 2017
Confirmation statement made on 25 October 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

20 Feb 2015
Appointment of Mr Sunil Mahal as a director on 10 November 2014
...
... and 41 more events
08 Feb 2007
Secretary resigned
13 Nov 2006
Return made up to 25/10/06; full list of members
19 Jul 2006
Particulars of mortgage/charge
20 Dec 2005
Accounting reference date extended from 31/10/06 to 31/03/07
25 Oct 2005
Incorporation

MIDLANDS SIGNS LIMITED Charges

11 July 2006
Guarantee & debenture
Delivered: 19 July 2006
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…