About

Registered Number: 05623978
Date of Incorporation: 15/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 10 Greville House, Lower Road, Harrow, Middlesex, HA2 0HB

 

Having been setup in 2005, Eastcote Sign & Display Ltd are based in Middlesex, it's status is listed as "Active". The companies directors are listed as Kelly, Chris, Murphy, Lee, Cotton, Leslie, Cotton, Linda Christina in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Chris 01 February 2019 - 1
MURPHY, Lee 01 February 2019 - 1
COTTON, Leslie 15 November 2005 01 February 2019 1
COTTON, Linda Christina 15 November 2005 01 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 May 2020
CS01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
PSC07 - N/A 22 November 2019
AA - Annual Accounts 11 May 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.