About

Registered Number: 08579363
Date of Incorporation: 21/06/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: The Exchange, Station Parade, Harrogate, North Yorkshire, HG1 1TS

 

Having been setup in 2013, Signstix Ltd has its registered office in North Yorkshire. This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Nigel Adrian 13 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Martin 01 June 2017 08 February 2019 1
STONES, Christopher John 11 February 2019 31 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 06 August 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 01 April 2019
AP03 - Appointment of secretary 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM02 - Termination of appointment of secretary 19 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 26 July 2017
AP03 - Appointment of secretary 25 July 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 24 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 02 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 March 2015
AA01 - Change of accounting reference date 24 November 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 06 March 2014
SH01 - Return of Allotment of shares 13 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 29 January 2014
CERTNM - Change of name certificate 27 January 2014
AP01 - Appointment of director 24 January 2014
AD01 - Change of registered office address 24 January 2014
NEWINC - New incorporation documents 21 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.