SIGNPOSTS UK LIMITED
WADSLEY BRIDGE


Company number 02764732
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address UNIT 49 NUTWOOD TRADING ESTATE, LIMESTONE COTTAGE LANE, WADSLEY BRIDGE, SHEFFIELD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 3 . The most likely internet sites of SIGNPOSTS UK LIMITED are www.signpostsuk.co.uk, and www.signposts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Signposts Uk Limited is a Private Limited Company. The company registration number is 02764732. Signposts Uk Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of Signposts Uk Limited is Unit 49 Nutwood Trading Estate Limestone Cottage Lane Wadsley Bridge Sheffield. . OWEN, Robert is a Secretary of the company. OWEN, Robert is a Director of the company. OWEN, Sylvia is a Director of the company. Secretary PAGET, Brian has been resigned. Director COFORM COMPANY SERVICES LIMITED has been resigned. Director FRITH, Stephen Andrew has been resigned. Director PAGET, Brian has been resigned. Director SCOTT, Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OWEN, Robert
Appointed Date: 16 June 1994

Director
OWEN, Robert
Appointed Date: 16 June 1994
70 years old

Director
OWEN, Sylvia
Appointed Date: 26 November 1999
71 years old

Resigned Directors

Secretary
PAGET, Brian
Resigned: 16 June 1994
Appointed Date: 13 November 1992

Director
COFORM COMPANY SERVICES LIMITED
Resigned: 16 June 1994
Appointed Date: 13 November 1992
30 years old

Director
FRITH, Stephen Andrew
Resigned: 26 November 1999
Appointed Date: 16 June 1994
63 years old

Director
PAGET, Brian
Resigned: 16 June 1994
Appointed Date: 13 November 1992
82 years old

Director
SCOTT, Alan
Resigned: 26 November 1999
Appointed Date: 16 June 1994
69 years old

Persons With Significant Control

Robert Owen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sylvia Owen
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIGNPOSTS UK LIMITED Events

22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

27 May 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3

...
... and 49 more events
04 Sep 1994
Registered office changed on 04/09/94 from: levant vellanoweth, ludgvan penzance cornwall TR20 8EW

04 Sep 1994
Ad 26/06/94--------- £ si 1@1=1 £ ic 2/3

20 Dec 1993
Return made up to 13/11/93; full list of members

08 Apr 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1992
Incorporation