THE VINTAGE SIGN CO LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 3AZ

Company number 04674361
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address 42 BARRACK HILL, ROMILY, STOCKPORT, CHESHIRE, SK6 3AZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of THE VINTAGE SIGN CO LIMITED are www.thevintagesignco.co.uk, and www.the-vintage-sign-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Vintage Sign Co Limited is a Private Limited Company. The company registration number is 04674361. The Vintage Sign Co Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of The Vintage Sign Co Limited is 42 Barrack Hill Romily Stockport Cheshire Sk6 3az. The company`s financial liabilities are £2k. It is £-1.64k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £10.51k, which is £0.73k against last year. COLLEY, Bridget is a Secretary of the company. COLLEY, Terence Christopher is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


the vintage sign co Key Finiance

LIABILITIES £2k
-46%
CASH £0k
TOTAL ASSETS £10.51k
+7%
All Financial Figures

Current Directors

Secretary
COLLEY, Bridget
Appointed Date: 21 February 2003

Director
COLLEY, Terence Christopher
Appointed Date: 21 February 2003
62 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
BREWER, Kevin Michael
Resigned: 21 February 2003
Appointed Date: 21 February 2003
73 years old

Persons With Significant Control

Mr Terence Christopher Colley
Notified on: 31 May 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE VINTAGE SIGN CO LIMITED Events

11 Apr 2017
Confirmation statement made on 21 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

28 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 27 more events
01 Mar 2003
Registered office changed on 01/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
01 Mar 2003
Secretary resigned
01 Mar 2003
Director resigned
01 Mar 2003
Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2
21 Feb 2003
Incorporation