A.D. SIGNS & ENGRAVING LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8XY

Company number 01777078
Status Active
Incorporation Date 12 December 1983
Company Type Private Limited Company
Address 22 TARYN DRIVE, DARLASTON, WEDNESBURY, WEST MIDLANDS, ENGLAND, WS10 8XY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 5,000 ; Registered office address changed from Unit 7 Alma Industrial Estate, Stafford Road Darlaston Wednesbury West Midlands WS10 8SX to 22 Taryn Drive Darlaston Wednesbury West Midlands WS10 8XY on 8 July 2016. The most likely internet sites of A.D. SIGNS & ENGRAVING LIMITED are www.adsignsengraving.co.uk, and www.a-d-signs-engraving.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Bloxwich North Rail Station is 3.8 miles; to Cradley Heath Rail Station is 7.5 miles; to Birmingham Snow Hill Rail Station is 8.3 miles; to Birmingham New Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A D Signs Engraving Limited is a Private Limited Company. The company registration number is 01777078. A D Signs Engraving Limited has been working since 12 December 1983. The present status of the company is Active. The registered address of A D Signs Engraving Limited is 22 Taryn Drive Darlaston Wednesbury West Midlands England Ws10 8xy. . COOPER, Lynne is a Director of the company. COOPER, Roderick Paul is a Director of the company. Secretary SALTER, Maria has been resigned. Director SALTER, Alan Desmond has been resigned. Director SALTER, Maria has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
COOPER, Lynne
Appointed Date: 31 March 2009
68 years old

Director
COOPER, Roderick Paul
Appointed Date: 31 March 2009
71 years old

Resigned Directors

Secretary
SALTER, Maria
Resigned: 05 May 2009

Director
SALTER, Alan Desmond
Resigned: 05 May 2009
78 years old

Director
SALTER, Maria
Resigned: 05 May 2009
72 years old

A.D. SIGNS & ENGRAVING LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 5,000

08 Jul 2016
Registered office address changed from Unit 7 Alma Industrial Estate, Stafford Road Darlaston Wednesbury West Midlands WS10 8SX to 22 Taryn Drive Darlaston Wednesbury West Midlands WS10 8XY on 8 July 2016
24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,000

...
... and 71 more events
13 Aug 1987
Return made up to 18/05/87; full list of members

27 Oct 1986
Registered office changed on 27/10/86 from: ivy house lane coseley bilston west midlands

19 Jul 1986
Accounts for a small company made up to 31 December 1985

19 Jul 1986
Return made up to 14/07/86; full list of members

04 Jun 1986
Director resigned;new director appointed

A.D. SIGNS & ENGRAVING LIMITED Charges

20 November 1987
Mortgage debenture
Delivered: 30 November 1987
Status: Satisfied on 8 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…