About

Registered Number: 04395782
Date of Incorporation: 15/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Symbol House, North Road, Middlesbrough, TS2 1DE,

 

Based in Middlesbrough, Symbol Signs & Screenprint Ltd was setup in 2002.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jo 01 April 2013 - 1
THURRELL, Bradley John 15 March 2002 30 January 2015 1
THURRELL, Carole Margret 15 March 2002 30 January 2015 1
WALKER, Geoffrey 15 March 2002 01 April 2013 1
WALKER, Jacqueline 15 March 2002 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
SH03 - Return of purchase of own shares 03 March 2015
SH06 - Notice of cancellation of shares 23 February 2015
TM02 - Termination of appointment of secretary 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
TM01 - Termination of appointment of director 21 February 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 December 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.