EAGLE SIGNS LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5HQ
Company number 00760468
Status Active
Incorporation Date 9 May 1963
Company Type Private Limited Company
Address 12 BARN CLOSE, LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5HQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 405,472.4 . The most likely internet sites of EAGLE SIGNS LIMITED are www.eaglesigns.co.uk, and www.eagle-signs.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-two years and nine months. Eagle Signs Limited is a Private Limited Company. The company registration number is 00760468. Eagle Signs Limited has been working since 09 May 1963. The present status of the company is Active. The registered address of Eagle Signs Limited is 12 Barn Close Langage Business Park Plymouth Devon Pl7 5hq. The company`s financial liabilities are £249.31k. It is £184.21k against last year. The cash in hand is £684.36k. It is £124.93k against last year. And the total assets are £846.3k, which is £-3.62k against last year. CARTER, Rosalie Charlotte Johanna is a Secretary of the company. BRIANT, Philip John is a Director of the company. CARTER, Jack is a Director of the company. CARTER, John Anthony is a Director of the company. CARTER, Rosalie Charlotte Johanna is a Director of the company. Director CARTER, Mark Adrian has been resigned. Director MANLEY, Brian John has been resigned. The company operates in "Other manufacturing n.e.c.".


eagle signs Key Finiance

LIABILITIES £249.31k
+282%
CASH £684.36k
+22%
TOTAL ASSETS £846.3k
-1%
All Financial Figures

Current Directors


Director
BRIANT, Philip John
Appointed Date: 12 October 2004
61 years old

Director
CARTER, Jack

95 years old

Director
CARTER, John Anthony
Appointed Date: 01 August 1998
59 years old

Director

Resigned Directors

Director
CARTER, Mark Adrian
Resigned: 05 June 2015
Appointed Date: 12 October 2004
62 years old

Director
MANLEY, Brian John
Resigned: 02 April 2011
92 years old

Persons With Significant Control

Mr John Anthony Carter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Jack Carter
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalie Charlotte Johanna Carter
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAGLE SIGNS LIMITED Events

17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 May 2016
24 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 405,472.4

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 405,472.4

...
... and 101 more events
18 Jan 1988
Return made up to 31/12/87; full list of members

12 Jun 1987
Return made up to 02/06/86; full list of members

28 May 1986
Full accounts made up to 31 May 1985

28 May 1986
Return made up to 31/12/85; full list of members

09 May 1963
Certificate of incorporation

EAGLE SIGNS LIMITED Charges

20 December 2004
Mortgage deed
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 barn close plympton plymouth. Together with all…
19 September 1975
Legal mortgage
Delivered: 25 September 1975
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 56 oreston rd pomphlett, plymouth devon.