Company number 04172975
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, ENGLAND, GU7 1LQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit 13 Quadrum Park Old Portsmouth Road Guildford Surrey GU3 1LU to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 14 April 2016. The most likely internet sites of DIGITAL SIGN SERVICES LIMITED are www.digitalsignservices.co.uk, and www.digital-sign-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Digital Sign Services Limited is a Private Limited Company.
The company registration number is 04172975. Digital Sign Services Limited has been working since 06 March 2001.
The present status of the company is Active. The registered address of Digital Sign Services Limited is Ashcombe Court Woolsack Way Godalming Surrey England Gu7 1lq. . HOWELL, Gerald is a Secretary of the company. HOWELL, Gerald is a Director of the company. MACDONALD, Gordon is a Director of the company. Secretary MILTON, David Malcolm has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MILTON, David Malcolm has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001
Persons With Significant Control
Mr Gerald Howell Bsc
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gordon Macdonald
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David Seale
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DIGITAL SIGN SERVICES LIMITED Events
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Registered office address changed from Unit 13 Quadrum Park Old Portsmouth Road Guildford Surrey GU3 1LU to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 14 April 2016
14 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 42 more events
11 Jun 2001
New director appointed
11 Jun 2001
New director appointed
11 Jun 2001
New secretary appointed;new director appointed
11 Jun 2001
Registered office changed on 11/06/01 from: 31 corsham street london N1 6DR
06 Mar 2001
Incorporation
16 December 2014
Charge code 0417 2975 0005
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
27 October 2006
Floating charge (all assets)
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
27 October 2006
Fixed charge on purchased debts which fail to vest
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 February 2004
Chattels mortgage
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Vutek ultra uv 3360EC printer serial number 36191.
4 July 2001
Debenture
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…