PICTO SIGN SOLUTIONS LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1DS

Company number 04472082
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address BAILEY OSTER, MELLOR HOUSE, 65 - 81 ST. PETERSGATE, STOCKPORT, ENGLAND, SK1 1DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE to C/O Bailey Oster Mellor House 65 - 81 st. Petersgate Stockport SK1 1DS on 30 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 101 . The most likely internet sites of PICTO SIGN SOLUTIONS LTD are www.pictosignsolutions.co.uk, and www.picto-sign-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Picto Sign Solutions Ltd is a Private Limited Company. The company registration number is 04472082. Picto Sign Solutions Ltd has been working since 27 June 2002. The present status of the company is Active. The registered address of Picto Sign Solutions Ltd is Bailey Oster Mellor House 65 81 St Petersgate Stockport England Sk1 1ds. The company`s financial liabilities are £2.38k. It is £0.2k against last year. And the total assets are £37.04k, which is £-5.77k against last year. PHILLIPS, Sarah Elizabeth is a Director of the company. Secretary HIGGINSOH, Jacqueline Kate has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


picto sign solutions Key Finiance

LIABILITIES £2.38k
+9%
CASH n/a
TOTAL ASSETS £37.04k
-14%
All Financial Figures

Current Directors

Director
PHILLIPS, Sarah Elizabeth
Appointed Date: 28 June 2002
58 years old

Resigned Directors

Secretary
HIGGINSOH, Jacqueline Kate
Resigned: 25 May 2012
Appointed Date: 28 June 2002

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 28 June 2002
Appointed Date: 27 June 2002

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 28 June 2002
Appointed Date: 27 June 2002

PICTO SIGN SOLUTIONS LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE to C/O Bailey Oster Mellor House 65 - 81 st. Petersgate Stockport SK1 1DS on 30 September 2016
02 Sep 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 101

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 101

...
... and 29 more events
16 Jul 2002
Secretary resigned
16 Jul 2002
New secretary appointed
16 Jul 2002
Director resigned
16 Jul 2002
New director appointed
27 Jun 2002
Incorporation