About

Registered Number: 02737692
Date of Incorporation: 05/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit C Phase Ii, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.