About

Registered Number: 03310357
Date of Incorporation: 30/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Burton Close, Vulcan Road Industrial Estate, Norwich, Norfolk, NR6 6AY

 

Sign Force Ltd was founded on 30 January 1997 and are based in Norwich in Norfolk, it's status at Companies House is "Active". The companies directors are listed as Watts, Kerry Jane, Watts, Justin Lee, Watts, Kathleen, Watts, Kerry Jane, Coulthard, Sarah Louise, Russell, Heidi Marie, Coulthard, Richard John, Loades, David Ernest, Watts, Alain Richard Charles Jean-marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Justin Lee 30 January 1997 - 1
WATTS, Kathleen 01 January 2001 - 1
WATTS, Kerry Jane 01 February 2015 - 1
COULTHARD, Richard John 30 January 1997 05 November 1998 1
LOADES, David Ernest 01 January 2001 12 November 2004 1
WATTS, Alain Richard Charles Jean-Marie 30 January 1997 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Kerry Jane 02 October 2015 - 1
COULTHARD, Sarah Louise 30 January 1997 05 November 1998 1
RUSSELL, Heidi Marie 05 November 1998 02 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 07 March 2012
MG01 - Particulars of a mortgage or charge 06 September 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AA - Annual Accounts 01 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 June 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 28 October 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
363s - Annual Return 04 March 1999
RESOLUTIONS - N/A 30 November 1998
AA - Annual Accounts 25 November 1998
363s - Annual Return 03 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
RESOLUTIONS - N/A 03 February 1998
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2011 Outstanding

N/A

Legal charge 19 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.