About

Registered Number: 06240810
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: 139 Furlong Road, Bolton-Upon-Dearne, Rotherham, South Yorkshire, S63 8HD

 

Based in South Yorkshire, Igloo Signs Ltd was founded on 09 May 2007, it's status at Companies House is "Active". Cook, Charles, Adcock, Victoria Ann are listed as directors of the organisation. Currently we aren't aware of the number of employees at the Igloo Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Charles 10 December 2017 - 1
Secretary Name Appointed Resigned Total Appointments
ADCOCK, Victoria Ann 30 April 2009 09 May 2013 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 February 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 19 June 2013
AP04 - Appointment of corporate secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 09 February 2010
DISS40 - Notice of striking-off action discontinued 15 September 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
GAZ1 - First notification of strike-off action in London Gazette 08 September 2009
287 - Change in situation or address of Registered Office 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 27 May 2008
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.