About

Registered Number: 04935586
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 21 Old Surrenden Light Industrial Estate, Old Surrenden Manor, Bethersden, Kent, TN26 3DL

 

Based in Kent, Colin Miles Signs & More Ltd was registered on 17 October 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Miles, Hayley Elizabeth, Miles, Hayley Elizabeth, Miles, Sam David, Grimmette, Catherine Elizabeth, Miles, Colin for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Hayley Elizabeth 01 October 2018 - 1
MILES, Sam David 01 October 2018 - 1
GRIMMETTE, Catherine Elizabeth 17 October 2003 30 October 2018 1
MILES, Colin 17 October 2003 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MILES, Hayley Elizabeth 01 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH03 - Change of particulars for secretary 31 October 2019
PSC07 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP03 - Appointment of secretary 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 November 2013
AD01 - Change of registered office address 14 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 October 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 22 October 2004
225 - Change of Accounting Reference Date 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
RESOLUTIONS - N/A 20 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.