TECHNICAL SIGN COMPANY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0RA
Company number 03028486
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address ROWAN HOUSE, HILL END LANE, ST ALBANS, HERTFORDSHIRE, AL4 0RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 999 . The most likely internet sites of TECHNICAL SIGN COMPANY LIMITED are www.technicalsigncompany.co.uk, and www.technical-sign-company.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty years and twelve months. Technical Sign Company Limited is a Private Limited Company. The company registration number is 03028486. Technical Sign Company Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Technical Sign Company Limited is Rowan House Hill End Lane St Albans Hertfordshire Al4 0ra. The company`s financial liabilities are £1920.54k. It is £398.83k against last year. The cash in hand is £732k. It is £205.58k against last year. And the total assets are £3200.03k, which is £616.31k against last year. BIGLEY, Eric Herbert is a Secretary of the company. BIGLEY, Ian James is a Director of the company. Secretary BIGLEY, Pamela Elizabeth has been resigned. Secretary FRASER, Margaret Frances has been resigned. Secretary OLLEY, Simon Michael George has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director OLLEY, Simon Michael George has been resigned. Director ROBERTS, Andrew David has been resigned. The company operates in "Other manufacturing n.e.c.".


technical sign company Key Finiance

LIABILITIES £1920.54k
+26%
CASH £732k
+39%
TOTAL ASSETS £3200.03k
+23%
All Financial Figures

Current Directors

Secretary
BIGLEY, Eric Herbert
Appointed Date: 27 January 2006

Director
BIGLEY, Ian James
Appointed Date: 22 March 1995
62 years old

Resigned Directors

Secretary
BIGLEY, Pamela Elizabeth
Resigned: 27 January 2006
Appointed Date: 13 September 2005

Secretary
FRASER, Margaret Frances
Resigned: 13 September 2005
Appointed Date: 07 August 2002

Secretary
OLLEY, Simon Michael George
Resigned: 07 August 2002
Appointed Date: 22 March 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 March 1995
Appointed Date: 02 March 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 March 1995
Appointed Date: 02 March 1995

Director
OLLEY, Simon Michael George
Resigned: 07 August 2002
Appointed Date: 22 March 1995
59 years old

Director
ROBERTS, Andrew David
Resigned: 20 June 2002
Appointed Date: 22 March 1995
59 years old

Persons With Significant Control

Mr Ian James Bigley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TECHNICAL SIGN COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 999

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 999

...
... and 63 more events
28 Mar 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Mar 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Mar 1995
Registered office changed on 28/03/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
02 Mar 1995
Incorporation

TECHNICAL SIGN COMPANY LIMITED Charges

31 October 2005
Fixed and floating charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
15 January 1996
Mortgage debenture
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…