ELEMENTARY SIGNS LIMITED
ST ALBANS SIGNS 4 LIMITED BANNER WAREHOUSE LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 05193136
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of ELEMENTARY SIGNS LIMITED are www.elementarysigns.co.uk, and www.elementary-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Elementary Signs Limited is a Private Limited Company. The company registration number is 05193136. Elementary Signs Limited has been working since 29 July 2004. The present status of the company is Active. The registered address of Elementary Signs Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. . WELLS, Colin Stewart is a Director of the company. Secretary HUMERS, Lauraine Leigh has been resigned. Secretary WELLS, Jeanne Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WM BUSINESS SERVICES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
WELLS, Colin Stewart
Appointed Date: 29 July 2004
77 years old

Resigned Directors

Secretary
HUMERS, Lauraine Leigh
Resigned: 07 September 2004
Appointed Date: 29 July 2004

Secretary
WELLS, Jeanne Margaret
Resigned: 03 April 2014
Appointed Date: 26 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Secretary
WM BUSINESS SERVICES LIMITED
Resigned: 26 January 2006
Appointed Date: 07 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 July 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Colin Stewart Wells
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jeanne Margaret Wells
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEMENTARY SIGNS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016
01 Sep 2016
Confirmation statement made on 29 July 2016 with updates
09 Dec 2015
Director's details changed for Colin Stewart Wells on 9 December 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 37 more events
18 Aug 2004
Secretary resigned
18 Aug 2004
Director resigned
18 Aug 2004
New secretary appointed
18 Aug 2004
New director appointed
29 Jul 2004
Incorporation