About

Registered Number: 03841603
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Endeavour Close, Purcell Avenue Ind Estate, Port Talbot, SA12 7PT

 

Select Signs Ltd was registered on 14 September 1999 with its registered office in Port Talbot, it's status at Companies House is "Active". There are 3 directors listed for Select Signs Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORT, Carl Jason 14 September 1999 - 1
MORT, Nigel Jeremy 14 September 1999 - 1
SNOOK, Paul 14 September 1999 28 January 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2019
AA - Annual Accounts 23 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 24 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 11 September 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 09 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 12 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 26 March 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 31 August 2003
287 - Change in situation or address of Registered Office 06 June 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 06 November 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 15 June 2001
225 - Change of Accounting Reference Date 01 March 2001
363s - Annual Return 27 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
CERTNM - Change of name certificate 22 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2011 Outstanding

N/A

Debenture 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.