About

Registered Number: 06178198
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 18 Millennium Road, Airedale Business Centre, Skipton, North Yorkshire, BD23 2TZ

 

Based in Skipton, North Yorkshire, Allsignage Ltd was founded on 22 March 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Batty, Kathryn Janet, Hutchinson, Frazer Miles at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Frazer Miles 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Kathryn Janet 08 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 08 August 2018
MR01 - N/A 11 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 September 2017
RESOLUTIONS - N/A 14 March 2017
SH01 - Return of Allotment of shares 14 March 2017
SH08 - Notice of name or other designation of class of shares 14 March 2017
CC04 - Statement of companies objects 14 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 08 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
AD01 - Change of registered office address 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.