About

Registered Number: 07405243
Date of Incorporation: 12/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 51, Empire Industrial Park Brickyard Road, Aldridge, Walsall, WS9 8XT

 

Founded in 2010, Signode Uk Ltd has its registered office in Walsall, it's status in the Companies House registry is set to "Active". There are currently 11-20 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Kevin Jon 12 October 2010 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
MR01 - N/A 19 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 16 October 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 21 August 2019
AAMD - Amended Accounts 23 November 2018
AA - Annual Accounts 19 October 2018
PARENT_ACC - N/A 19 October 2018
AGREEMENT2 - N/A 19 October 2018
GUARANTEE2 - N/A 19 October 2018
CS01 - N/A 12 October 2018
MR01 - N/A 13 June 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 13 September 2017
PARENT_ACC - N/A 13 September 2017
GUARANTEE2 - N/A 13 September 2017
AGREEMENT2 - N/A 13 September 2017
MR01 - N/A 18 February 2017
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 October 2016
PARENT_ACC - N/A 14 October 2016
AGREEMENT2 - N/A 14 October 2016
GUARANTEE2 - N/A 14 October 2016
AA - Annual Accounts 03 February 2016
PARENT_ACC - N/A 03 February 2016
AGREEMENT2 - N/A 27 November 2015
GUARANTEE2 - N/A 27 November 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
MR01 - N/A 04 September 2014
RESOLUTIONS - N/A 19 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AD01 - Change of registered office address 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 07 November 2013
SH01 - Return of Allotment of shares 11 October 2013
CERTNM - Change of name certificate 30 September 2013
CONNOT - N/A 30 September 2013
RESOLUTIONS - N/A 07 August 2013
RESOLUTIONS - N/A 11 July 2013
AA - Annual Accounts 16 May 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 27 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 November 2011
AA01 - Change of accounting reference date 19 October 2010
NEWINC - New incorporation documents 12 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 09 February 2017 Fully Satisfied

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.