About

Registered Number: 00751380
Date of Incorporation: 25/02/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: Brighton Street, Hull, HU3 4UW

 

Greens the Signmakers Ltd was founded on 25 February 1963 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The organisation is registered for VAT in the UK. 51-100 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christopher James N/A - 1
GREEN, Hilary N/A - 1
GREEN, Lawrence 13 November 2013 - 1
BORMAN, Keith Martin 06 April 2002 30 July 2012 1
GREEN, Joan N/A 07 September 2001 1
GREEN, Norma Elizabeth N/A 07 September 2001 1
GREEN, Reginald N/A 02 October 1993 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 July 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 15 August 2016
CS01 - N/A 28 July 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 16 February 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 14 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 17 July 2014
AP01 - Appointment of director 15 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 30 August 2002
395 - Particulars of a mortgage or charge 13 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
169 - Return by a company purchasing its own shares 10 October 2001
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 13 September 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
MEM/ARTS - N/A 13 September 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 02 September 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 06 September 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 30 September 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 06 October 1992
AA - Annual Accounts 28 February 1992
395 - Particulars of a mortgage or charge 04 December 1991
363a - Annual Return 11 October 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 11 December 1990
288 - N/A 11 December 1990
288 - N/A 11 December 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
363 - Annual Return 09 December 1988
AA - Annual Accounts 09 December 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
MISC - Miscellaneous document 25 February 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2002 Outstanding

N/A

Legal charge 22 November 1991 Outstanding

N/A

Legal charge 18 November 1985 Outstanding

N/A

Legal charge 27 August 1980 Outstanding

N/A

Legal charge 27 June 1977 Outstanding

N/A

Debenture 19 January 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.