About

Registered Number: 07524981
Date of Incorporation: 10/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 15 Station Road, St Ives, Cambs, PE27 5BH,

 

Industrial Signs Ltd was founded on 10 February 2011, it has a status of "Active". The companies directors are listed as Cooper, Colin William, Cooper, Karen Lorraine, Cooper Jackson, Laura Jane, Dodson, Hayley Claire, Cooper, Laura Jane, Cooper, Hayley Clare, Cooper, Laura Jane. We don't currently know the number of employees at Industrial Signs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Colin William 31 January 2013 - 1
COOPER, Karen Lorraine 31 January 2013 - 1
COOPER JACKSON, Laura Jane 07 June 2019 - 1
DODSON, Hayley Claire 07 June 2019 - 1
COOPER, Hayley Clare 10 February 2011 31 January 2013 1
COOPER, Laura Jane 10 February 2011 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Laura Jane 10 February 2011 31 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 23 May 2020
MR04 - N/A 04 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 27 December 2018
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 26 November 2013
MR01 - N/A 17 July 2013
MR01 - N/A 09 May 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AD01 - Change of registered office address 27 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 11 January 2012
AD01 - Change of registered office address 19 May 2011
NEWINC - New incorporation documents 10 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

A registered charge 07 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.