About

Registered Number: 01031640
Date of Incorporation: 18/11/1971 (52 years and 5 months ago)
Company Status: Active
Registered Address: Unit 14, Britannia Business Park, Quarry Wood Industrial Estate, Aylesford Kent, ME20 2NT

 

Based in Quarry Wood Industrial Estate, Maidstone Signs Ltd was setup in 1971, it's status is listed as "Active". The business has 6 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Michael Stuart 10 August 2011 - 1
BROOKS, Frederick Alan 06 April 2001 - 1
ANDREWS, Michael David 13 November 1997 13 August 2011 1
PALMAR, Keith Derek N/A 13 November 1997 1
PETERS, Richard John 03 June 1996 13 November 1997 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Michael Stuart 10 August 2011 10 August 2011 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 June 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM02 - Termination of appointment of secretary 10 August 2011
AP03 - Appointment of secretary 10 August 2011
AP01 - Appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 17 January 2005
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
123 - Notice of increase in nominal capital 26 August 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 11 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 January 1997
288 - N/A 19 June 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 14 January 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 20 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 24 January 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 12 March 1991
363 - Annual Return 13 January 1991
288 - N/A 16 October 1990
288 - N/A 16 August 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 02 August 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.