About

Registered Number: 04081081
Date of Incorporation: 29/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit C36-39 Fulwell Court, Red Scar Business Park, Preston, Lancashire, PR2 5NP

 

Based in Preston, Sign Build Ltd was setup in 2000, it's status is listed as "Active". The current directors of this organisation are listed as Lund, Francesca Maria, Lund, Robert William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUND, Robert William 29 September 2000 19 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LUND, Francesca Maria 29 September 2000 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 16 October 2018
PSC02 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 17 October 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 15 October 2012
CERTNM - Change of name certificate 04 October 2012
CONNOT - N/A 04 October 2012
AA - Annual Accounts 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 11 February 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
RESOLUTIONS - N/A 23 December 2007
RESOLUTIONS - N/A 23 December 2007
MEM/ARTS - N/A 23 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.