Company number 05311993
Status Active
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address SUNACO HOUSE UNIT 2 BLETCHLEY, ROAD HEATON MERSEY INDUSTRIAL, ESTATE HEATON MERSEY, STOCKPORT CHESHIRE, SK4 3EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 71,667
. The most likely internet sites of SIGNATURE FABRICS LIMITED are www.signaturefabrics.co.uk, and www.signature-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Signature Fabrics Limited is a Private Limited Company.
The company registration number is 05311993. Signature Fabrics Limited has been working since 13 December 2004.
The present status of the company is Active. The registered address of Signature Fabrics Limited is Sunaco House Unit 2 Bletchley Road Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire Sk4 3ef. . KAITIFF, Helen is a Secretary of the company. KAITIFF, David Samuel is a Director of the company. KAITIFF, Helen is a Director of the company. LANGFORD, Vivien Elizabeth is a Director of the company. Director ANDERSON, Gordon Mcdonald has been resigned. Director COOK, Peter George has been resigned. Director RUSSELL, Garry Wilfred has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
COOK, Peter George
Resigned: 09 December 2015
Appointed Date: 24 January 2005
74 years old
Persons With Significant Control
Mr David Samuel Kaitiff
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ceps Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
SIGNATURE FABRICS LIMITED Events
23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
09 Dec 2015
Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015
09 Dec 2015
Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015
...
... and 45 more events
29 Jan 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
29 Jan 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
28 Jan 2005
Particulars of mortgage/charge
26 Jan 2005
Particulars of mortgage/charge
13 Dec 2004
Incorporation
5 October 2006
Assignment of keyman life policy
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The legal and general assurance policy number S194…
24 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Dinkie Heel PLC
Description: Fixed and floating charges over the undertaking and all…