About

Registered Number: 03738326
Date of Incorporation: 23/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Little Heath Little Heath, Leysters, Leominster, Herefordshire, HR6 0HT,

 

Sign-rite Uk Ltd was founded on 23 March 1999, it's status at Companies House is "Active". The current directors of this business are listed as Wilson, Catherine Elizabeth Janet, Wilson, Clancy Edmund. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Catherine Elizabeth Janet 23 March 1999 - 1
WILSON, Clancy Edmund 23 March 1999 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 14 March 2019
MR04 - N/A 02 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2018
AD01 - Change of registered office address 20 November 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 15 March 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 April 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 15 March 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
225 - Change of Accounting Reference Date 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.