FARNBOROUGH SIGNS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1BU

Company number 04472436
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address OFFICE 5, 229 HYDE END ROAD, SPENCERS WOOD, READING, BERKSHIRE, RG7 1BU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2 . The most likely internet sites of FARNBOROUGH SIGNS LIMITED are www.farnboroughsigns.co.uk, and www.farnborough-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Farnborough Signs Limited is a Private Limited Company. The company registration number is 04472436. Farnborough Signs Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Farnborough Signs Limited is Office 5 229 Hyde End Road Spencers Wood Reading Berkshire Rg7 1bu. The company`s financial liabilities are £1.25k. It is £-4.79k against last year. The cash in hand is £3.89k. It is £3.89k against last year. And the total assets are £14.52k, which is £4.37k against last year. PARKER, John William is a Secretary of the company. PARKER, Jason Mark is a Director of the company. Secretary OPHUUS, Irene has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KELLY, Ronan Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


farnborough signs Key Finiance

LIABILITIES £1.25k
-80%
CASH £3.89k
TOTAL ASSETS £14.52k
+42%
All Financial Figures

Current Directors

Secretary
PARKER, John William
Appointed Date: 24 April 2006

Director
PARKER, Jason Mark
Appointed Date: 28 June 2002
55 years old

Resigned Directors

Secretary
OPHUUS, Irene
Resigned: 24 April 2006
Appointed Date: 28 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Director
KELLY, Ronan Anthony
Resigned: 02 December 2002
Appointed Date: 28 June 2002
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

FARNBOROUGH SIGNS LIMITED Events

26 Aug 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
10 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2

...
... and 29 more events
03 Aug 2002
New secretary appointed
03 Aug 2002
New director appointed
03 Aug 2002
New director appointed
30 Jul 2002
Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2
28 Jun 2002
Incorporation