About

Registered Number: 05083012
Date of Incorporation: 24/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 26 Impresa Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DL

 

Matcham Signs Ltd was established in 2004. Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATCHAM, Peter Barry 24 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MATCHAM, Leah 24 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
363a - Annual Return 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.