NATIONWIDE SIGNS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 1EY

Company number 02970238
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address NATIONWIDE HOUSE, DERRY STREET, WOLVERHAMPTON, WV2 1EY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of NATIONWIDE SIGNS LIMITED are www.nationwidesigns.co.uk, and www.nationwide-signs.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and one months. Nationwide Signs Limited is a Private Limited Company. The company registration number is 02970238. Nationwide Signs Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Nationwide Signs Limited is Nationwide House Derry Street Wolverhampton Wv2 1ey. The company`s financial liabilities are £383.81k. It is £-70.63k against last year. The cash in hand is £328.83k. It is £129.43k against last year. And the total assets are £916.74k, which is £192.49k against last year. ROSS, Heidi Anne is a Secretary of the company. BROOKES, David Graham is a Director of the company. Secretary BROOKES, Natalie Emma has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROOKES, Natalie Emma has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


nationwide signs Key Finiance

LIABILITIES £383.81k
-16%
CASH £328.83k
+64%
TOTAL ASSETS £916.74k
+26%
All Financial Figures

Current Directors

Secretary
ROSS, Heidi Anne
Appointed Date: 01 October 1996

Director
BROOKES, David Graham
Appointed Date: 03 October 1994
50 years old

Resigned Directors

Secretary
BROOKES, Natalie Emma
Resigned: 01 October 1996
Appointed Date: 03 October 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 October 1994
Appointed Date: 21 September 1994

Director
BROOKES, Natalie Emma
Resigned: 01 October 1996
Appointed Date: 03 October 1994
51 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 October 1994
Appointed Date: 21 September 1994

Persons With Significant Control

Mr David Graham Brookes
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

NATIONWIDE SIGNS LIMITED Events

19 Oct 2016
Confirmation statement made on 21 September 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

16 Nov 2015
Secretary's details changed for Heidi Anne Ross on 16 October 2014
16 Nov 2015
Director's details changed for David Graham Brookes on 16 October 2014
...
... and 48 more events
07 Mar 1996
Registered office changed on 07/03/96 from: 76 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1994
Secretary resigned;new director appointed

31 Oct 1994
New secretary appointed;director resigned;new director appointed

26 Oct 1994
Company name changed plustime LIMITED\certificate issued on 27/10/94

21 Sep 1994
Incorporation

NATIONWIDE SIGNS LIMITED Charges

5 September 2008
Debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2004
Debenture
Delivered: 29 May 2004
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…