About

Registered Number: 04352532
Date of Incorporation: 14/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 7a Hartnoll Business Centre, Post Hill, Tiverton, Devon, EX16 4NG,

 

Having been setup in 2002, Ken White Signs Ltd have registered office in Devon, it's status is listed as "Active". There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUCE, Angela Louise 23 October 2019 - 1
WHITE, Benjamin John 05 July 2006 - 1
WHITE, Christopher Robert 05 July 2006 - 1
WHITE, Kenneth William 14 January 2002 - 1
WHITE, Simon Kenneth 05 July 2006 - 1
WHITE, Jean Elizabeth Florence 14 January 2002 09 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DRUCE, Angela Louise 23 October 2019 - 1
WHITE, Benjamin John 09 February 2011 23 October 2019 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
CH01 - Change of particulars for director 06 August 2020
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 17 January 2020
AP01 - Appointment of director 04 November 2019
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 03 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 06 December 2013
CH03 - Change of particulars for secretary 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 26 January 2012
AD04 - Change of location of company records to the registered office 26 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 17 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 20 January 2010
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 08 November 2007
RESOLUTIONS - N/A 16 April 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
225 - Change of Accounting Reference Date 19 February 2002
NEWINC - New incorporation documents 14 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.