About

Registered Number: 02291669
Date of Incorporation: 31/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 22 Wates Way, Mitcham, Surrey, CR4 4HR,

 

Sign Holdings Ltd was founded on 31 August 1988 with its registered office in Mitcham in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUNESSON, Johan Evert 17 June 2019 - 1
BEATTIE, Sarah Anne N/A 04 September 2007 1
HAGELBERG, Lars Gustav 23 July 2018 17 June 2019 1
HUNTER, Victoria Jane N/A 16 January 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
AA01 - Change of accounting reference date 17 December 2018
AA - Annual Accounts 29 November 2018
RESOLUTIONS - N/A 24 August 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
RP04PSC07 - N/A 10 April 2018
RP04PSC02 - N/A 10 April 2018
RP04PSC07 - N/A 29 March 2018
RP04PSC02 - N/A 29 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 01 September 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
RESOLUTIONS - N/A 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 13 October 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 10 July 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 01 September 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 28 September 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 08 December 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 04 April 1991
288 - N/A 04 April 1991
363a - Annual Return 12 February 1991
287 - Change in situation or address of Registered Office 07 August 1990
363 - Annual Return 09 November 1989
AA - Annual Accounts 01 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 1989
88(2)C - N/A 31 July 1989
288 - N/A 21 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
288 - N/A 14 September 1988
NEWINC - New incorporation documents 31 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.