Sign, Metals & Plastics Ltd was established in 1992, it's status at Companies House is "Active". We don't know the number of employees at Sign, Metals & Plastics Ltd. The business has 5 directors listed as Hillier, Janet Clare, Hillier, Andrew John, Hillier, Janet Clare, Love, David, Owen, Leslie William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIER, Janet Clare | 01 October 2007 | - | 1 |
HILLIER, Andrew John | 01 August 1997 | 20 March 2020 | 1 |
HILLIER, Janet Clare | 20 November 1992 | 01 August 1997 | 1 |
LOVE, David | 20 November 1992 | 01 December 1994 | 1 |
OWEN, Leslie William | 01 December 1994 | 30 September 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 26 April 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 08 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 December 2017 | |
AA - Annual Accounts | 07 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 31 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 September 2014 | |
MR04 - N/A | 07 May 2014 | |
AD01 - Change of registered office address | 27 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 September 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AR01 - Annual Return | 01 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 02 September 2008 | |
169 - Return by a company purchasing its own shares | 30 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 30 September 2007 | |
395 - Particulars of a mortgage or charge | 11 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2006 | |
363a - Annual Return | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2006 | |
AA - Annual Accounts | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 13 April 2006 | |
363a - Annual Return | 16 December 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 16 September 2003 | |
287 - Change in situation or address of Registered Office | 30 May 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 21 January 2000 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 29 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1998 | |
363s - Annual Return | 12 October 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 03 November 1997 | |
395 - Particulars of a mortgage or charge | 14 August 1997 | |
288a - Notice of appointment of directors or secretaries | 08 August 1997 | |
288b - Notice of resignation of directors or secretaries | 08 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 04 October 1995 | |
AUD - Auditor's letter of resignation | 08 February 1995 | |
288 - N/A | 05 January 1995 | |
363s - Annual Return | 25 August 1994 | |
AA - Annual Accounts | 24 May 1994 | |
363b - Annual Return | 12 October 1993 | |
363(287) - N/A | 12 October 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1993 | |
CERTNM - Change of name certificate | 08 January 1993 | |
288 - N/A | 01 December 1992 | |
288 - N/A | 01 December 1992 | |
288 - N/A | 01 December 1992 | |
287 - Change in situation or address of Registered Office | 01 December 1992 | |
NEWINC - New incorporation documents | 05 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 01 December 2006 | Fully Satisfied |
N/A |
Debenture | 20 January 2000 | Outstanding |
N/A |
Debenture | 08 August 1997 | Outstanding |
N/A |