About

Registered Number: 06974158
Date of Incorporation: 27/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Hardwick House Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Nofolk, PE30 4JJ,

 

All Signs (King's Lynn) Ltd was registered on 27 July 2009, it's status at Companies House is "Active". The organisation has 4 directors listed as Smith, Francesca, Smith, James David, Hewitt, Michael Ivan, Smith, James in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Francesca 17 November 2017 - 1
SMITH, James David 01 May 2013 - 1
HEWITT, Michael Ivan 27 July 2009 01 May 2013 1
SMITH, James 01 August 2010 26 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 24 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2017
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 August 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 02 February 2011
AD01 - Change of registered office address 01 February 2011
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.