About

Registered Number: 05415178
Date of Incorporation: 06/04/2005 (19 years ago)
Company Status: Active
Registered Address: Frankton, Jetty Marsh Road, Newton Abbot, TQ12 2SL,

 

Sign Art South West Ltd was founded on 06 April 2005 with its registered office in Newton Abbot, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Lake, Jaclynn, Leigh, Moxon, Jaclynn, Lake, Moxon, Leigh David for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACLYNN, Lake 10 December 2008 26 September 2013 1
MOXON, Leigh David 02 February 2006 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Jaclynn 02 February 2006 10 December 2008 1
LEIGH, Moxon 10 December 2008 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 September 2018
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA01 - Change of accounting reference date 28 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CH01 - Change of particulars for director 27 June 2017
AD01 - Change of registered office address 27 June 2017
AA01 - Change of accounting reference date 20 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 27 March 2014
CH01 - Change of particulars for director 27 March 2014
TM01 - Termination of appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 20 April 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 25 June 2008
225 - Change of Accounting Reference Date 30 January 2008
CERTNM - Change of name certificate 19 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 07 February 2007
225 - Change of Accounting Reference Date 29 January 2007
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
CERTNM - Change of name certificate 26 January 2006
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.