About

Registered Number: 05659280
Date of Incorporation: 20/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Avro Park First Avenue, Doncater Sheffield Airport, Doncaster, DN9 3RH,

 

Based in Doncaster, Key Signs Uk Ltd was established in 2005, it's status is listed as "Active". The business is registered for VAT. This business has 4 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Adam 13 February 2008 - 1
EDWARDS, Damian Anthony 20 December 2005 01 June 2006 1
EDWARDS, James Howard 20 December 2005 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Christopher 20 December 2005 02 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 March 2020
MR01 - N/A 11 February 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 23 December 2019
MR01 - N/A 11 December 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 07 January 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 17 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 24 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 13 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
363a - Annual Return 04 January 2008
CERTNM - Change of name certificate 24 October 2007
AA - Annual Accounts 14 May 2007
225 - Change of Accounting Reference Date 23 March 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 09 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.