About

Registered Number: 06620544
Date of Incorporation: 16/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Founded in 2008, Signs Made Easy Ltd has its registered office in Colchester in Essex, it has a status of "Active". The current directors of the company are listed as Hughes, Kerron, Incorporate Secretariat Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Kerron 16 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 16 June 2008 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 21 February 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 June 2009
CERTNM - Change of name certificate 05 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.