THE SIGN DESIGN PARTNERSHIP LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 04851527
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address 8A LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of THE SIGN DESIGN PARTNERSHIP LIMITED are www.thesigndesignpartnership.co.uk, and www.the-sign-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Sign Design Partnership Limited is a Private Limited Company. The company registration number is 04851527. The Sign Design Partnership Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of The Sign Design Partnership Limited is 8a Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. The company`s financial liabilities are £15.1k. It is £5.9k against last year. The cash in hand is £9.92k. It is £6.09k against last year. And the total assets are £130.56k, which is £-36.91k against last year. ROBINSON, James Symeon is a Secretary of the company. WOOD, Jonathan is a Secretary of the company. ROBINSON, James Symeon is a Director of the company. WOOD, Jonathan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCOTT TAYLOR, Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


the sign design partnership Key Finiance

LIABILITIES £15.1k
+64%
CASH £9.92k
+159%
TOTAL ASSETS £130.56k
-23%
All Financial Figures

Current Directors

Secretary
ROBINSON, James Symeon
Appointed Date: 28 January 2008

Secretary
WOOD, Jonathan
Appointed Date: 31 July 2003

Director
ROBINSON, James Symeon
Appointed Date: 28 January 2008
51 years old

Director
WOOD, Jonathan
Appointed Date: 31 July 2003
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
SCOTT TAYLOR, Simon
Resigned: 24 January 2008
Appointed Date: 31 July 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Jonathan Wood
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr James Symeon Robinson
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

THE SIGN DESIGN PARTNERSHIP LIMITED Events

05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Total exemption small company accounts made up to 31 August 2014
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 32 more events
08 Aug 2003
New director appointed
08 Aug 2003
New secretary appointed;new director appointed
31 Jul 2003
Director resigned
31 Jul 2003
Secretary resigned
31 Jul 2003
Incorporation