ASPIRE SIGNS & GRAPHICS LTD
SWINDON

Hellopages » Wiltshire » Swindon » SN5 7EX

Company number 07251170
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address UNIT 106 RIVERMEAD INDUSTRIAL ESTATE, RIVERMEAD DRIVE, WESTLEA, SWINDON, SN5 7EX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of ASPIRE SIGNS & GRAPHICS LTD are www.aspiresignsgraphics.co.uk, and www.aspire-signs-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Aspire Signs Graphics Ltd is a Private Limited Company. The company registration number is 07251170. Aspire Signs Graphics Ltd has been working since 12 May 2010. The present status of the company is Active. The registered address of Aspire Signs Graphics Ltd is Unit 106 Rivermead Industrial Estate Rivermead Drive Westlea Swindon Sn5 7ex. . ROBINSON, Peter is a Director of the company. STOBBS, Oliver is a Director of the company. The company operates in "specialised design activities".


Current Directors

Director
ROBINSON, Peter
Appointed Date: 12 May 2010
46 years old

Director
STOBBS, Oliver
Appointed Date: 12 May 2010
37 years old

ASPIRE SIGNS & GRAPHICS LTD Events

29 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

08 Jun 2016
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

30 Apr 2016
Compulsory strike-off action has been discontinued
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 August 2015
...
... and 11 more events
13 Sep 2011
Previous accounting period shortened from 31 May 2011 to 30 April 2011
30 Jun 2011
Registered office address changed from Unit 59 Pembroke Centre Cheney Manor Ind Est Swindon Wiltshire SN2 2PQ on 30 June 2011
08 Jun 2011
Annual return made up to 12 May 2011 with full list of shareholders
21 Jul 2010
Registered office address changed from 6 Villiers Close Longmeadow Swindon SN5 6NH United Kingdom on 21 July 2010
12 May 2010
Incorporation