About

Registered Number: 05815076
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C?O J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, KT2 5JE,

 

Sign & Lighting Innovations Ltd was setup in 2006, it's status is listed as "Active". Nash, Terrance, Cook, Michael Edward, Paskell, Simon Arthur, Winter, Mavis Sylvia Dawn are listed as the directors of this company. This business is VAT Registered in the UK. 11-20 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Michael Edward 12 May 2006 29 May 2007 1
PASKELL, Simon Arthur 12 May 2006 01 January 2011 1
WINTER, Mavis Sylvia Dawn 03 August 2006 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
NASH, Terrance 02 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC04 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 13 May 2019
CH01 - Change of particulars for director 13 May 2019
PSC01 - N/A 13 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 14 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 01 February 2017
AA - Annual Accounts 13 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2016
1.4 - Notice of completion of voluntary arrangement 02 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 October 2016
AA - Annual Accounts 15 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2015
AA - Annual Accounts 05 November 2014
AD01 - Change of registered office address 29 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 November 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2012
AA - Annual Accounts 07 November 2011
1.1 - Report of meeting approving voluntary arrangement 03 October 2011
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
225 - Change of Accounting Reference Date 22 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.