Company number NI008426
Status Active
Incorporation Date 20 October 1971
Company Type Private Limited Company
Address UNIT 12, DUNLOP INDUSTRIAL UNITS, 8 BALLOO DRIVE, BANGOR, CO.DOWN, BT19 7QY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Termination of appointment of Alan Ditty as a director on 1 February 2016; Termination of appointment of Alan Ditty as a secretary on 1 February 2017. The most likely internet sites of THE SIGNATURE WORKS LIMITED are www.thesignatureworks.co.uk, and www.the-signature-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The Signature Works Limited is a Private Limited Company.
The company registration number is NI008426. The Signature Works Limited has been working since 20 October 1971.
The present status of the company is Active. The registered address of The Signature Works Limited is Unit 12 Dunlop Industrial Units 8 Balloo Drive Bangor Co Down Bt19 7qy. . COLLINS, Stephen Sean is a Director of the company. DITTY, Malcolm John is a Director of the company. DITTY, Mary Ruth is a Director of the company. DITTY, Phyllis is a Director of the company. MCCONVEY, Deirdre is a Director of the company. MCCONVEY, Peter is a Director of the company. Secretary DITTY, Alan has been resigned. Director DITTY, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
THE SIGNATURE WORKS LIMITED Events
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
27 Feb 2017
Termination of appointment of Alan Ditty as a director on 1 February 2016
27 Feb 2017
Termination of appointment of Alan Ditty as a secretary on 1 February 2017
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
...
... and 123 more events
20 Oct 1971
Certificate of incorporation
21 August 1988
Deed of debenture
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: The undertaking and all property and assets present and…
26 July 1973
Deed of fixed & floating charge
Delivered: 1 August 1973
Status: Outstanding
Persons entitled: Local Enterprise Development Unit
Description: One fifteen yard schiffli lace-making machine class 115…
27 March 1973
Debenture
Delivered: 10 April 1973
Status: Satisfied
on 5 October 1983
Persons entitled: Allied Irish Banks Limited
Description: Undertaking & all property & assets present & future…