SIGN AND SCREEN PRINT SUPPLIES LTD
WEST MIDLANDS RAZOR (UK) LTD

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 04406001
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 9 February 2017 GBP 100.00 ; Appointment of Mr William Thomas Devonshire as a secretary on 1 January 2017. The most likely internet sites of SIGN AND SCREEN PRINT SUPPLIES LTD are www.signandscreenprintsupplies.co.uk, and www.sign-and-screen-print-supplies.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Sign and Screen Print Supplies Ltd is a Private Limited Company. The company registration number is 04406001. Sign and Screen Print Supplies Ltd has been working since 28 March 2002. The present status of the company is Active. The registered address of Sign and Screen Print Supplies Ltd is 29 Waterloo Road Wolverhampton West Midlands Wv1 4dj. The company`s financial liabilities are £33.93k. It is £-28.41k against last year. The cash in hand is £21.12k. It is £21.12k against last year. And the total assets are £302.32k, which is £38.27k against last year. DEVONSHIRE, William Thomas is a Secretary of the company. DEVONSHIRE, William Thomas is a Director of the company. NABIZADEH, Masoud is a Director of the company. Secretary DEVONSHIRE, Sheila Anne has been resigned. Secretary DEVONSHIRE, William Thomas has been resigned. Secretary PATEL, Arvind has been resigned. Secretary SHAFI, Niclolas has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DEVONSHIRE, Sheila Anne has been resigned. Director DEVONSHIRE, Sheila Anne has been resigned. Director DEVONSHIRE, William has been resigned. Director FIELD, Reginald John has been resigned. Director JOYCE, Stephen has been resigned. Director SHAFI, Nicholas has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


sign and screen print supplies Key Finiance

LIABILITIES £33.93k
-46%
CASH £21.12k
TOTAL ASSETS £302.32k
+14%
All Financial Figures

Current Directors

Secretary
DEVONSHIRE, William Thomas
Appointed Date: 01 January 2017

Director
DEVONSHIRE, William Thomas
Appointed Date: 22 July 2005
96 years old

Director
NABIZADEH, Masoud
Appointed Date: 21 August 2015
46 years old

Resigned Directors

Secretary
DEVONSHIRE, Sheila Anne
Resigned: 20 June 2002
Appointed Date: 15 May 2002

Secretary
DEVONSHIRE, William Thomas
Resigned: 23 March 2006
Appointed Date: 20 June 2002

Secretary
PATEL, Arvind
Resigned: 18 May 2011
Appointed Date: 22 July 2005

Secretary
SHAFI, Niclolas
Resigned: 16 September 2016
Appointed Date: 22 June 2011

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 22 April 2002
Appointed Date: 28 March 2002

Director
DEVONSHIRE, Sheila Anne
Resigned: 17 October 2011
Appointed Date: 01 December 2005
87 years old

Director
DEVONSHIRE, Sheila Anne
Resigned: 22 July 2005
Appointed Date: 20 June 2002
87 years old

Director
DEVONSHIRE, William
Resigned: 20 June 2002
Appointed Date: 15 May 2002
59 years old

Director
FIELD, Reginald John
Resigned: 30 November 2014
Appointed Date: 12 October 2011
87 years old

Director
JOYCE, Stephen
Resigned: 30 November 2013
Appointed Date: 12 October 2011
60 years old

Director
SHAFI, Nicholas
Resigned: 16 September 2016
Appointed Date: 12 October 2011
44 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 22 April 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Mr William Thomas Devonshire
Notified on: 1 July 2016
96 years old
Nature of control: Ownership of shares – 75% or more

SIGN AND SCREEN PRINT SUPPLIES LTD Events

02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Feb 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 100.00

13 Jan 2017
Appointment of Mr William Thomas Devonshire as a secretary on 1 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
...
... and 52 more events
23 May 2002
New director appointed
23 May 2002
New secretary appointed
02 May 2002
Director resigned
02 May 2002
Secretary resigned
28 Mar 2002
Incorporation

SIGN AND SCREEN PRINT SUPPLIES LTD Charges

31 August 2004
Fixed and floating charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Debenture
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…