About

Registered Number: 03637488
Date of Incorporation: 24/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Venture Court, Dodwells Bridge Ind Estate, Hinckley, Leicestershire, LE10 3BT

 

Direct Signs (UK) Ltd was registered on 24 September 1998 and has its registered office in Hinckley, Leicestershire, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENN, Elaine Anne 01 January 2004 - 1
SLACK, Yvonne Rose 01 January 2004 - 1
SLACK, Michael Frederick 01 October 1998 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SLACK, Yvonne Rose 01 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 26 May 2020
MR01 - N/A 11 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 28 May 2019
SH01 - Return of Allotment of shares 24 May 2019
SH01 - Return of Allotment of shares 24 May 2019
CS01 - N/A 30 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 October 2017
CH03 - Change of particulars for secretary 27 June 2017
CH01 - Change of particulars for director 27 June 2017
PSC04 - N/A 27 June 2017
PSC04 - N/A 27 June 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 10 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
225 - Change of Accounting Reference Date 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.