About

Registered Number: 04137547
Date of Incorporation: 09/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Outram Road Broadway, Trading Estate Dukinfield, Cheshire, SK16 4XE

 

Rondar Signs Ltd was established in 2001, it's status at Companies House is "Active". The current directors of the business are listed as Durward, Colin James, Durward, Ronald, Durward, Peter, Durward, Victoria. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURWARD, Colin James 09 January 2001 - 1
DURWARD, Ronald 09 January 2001 - 1
DURWARD, Peter 09 January 2001 01 March 2007 1
DURWARD, Victoria 09 January 2001 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 December 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 05 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 22 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
225 - Change of Accounting Reference Date 02 November 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
123 - Notice of increase in nominal capital 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
287 - Change in situation or address of Registered Office 26 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 October 2008 Outstanding

N/A

Debenture 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.