About

Registered Number: 04468550
Date of Incorporation: 25/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10, Bridge Farm Industries Botley Road, Curbridge, Southampton, Hampshire, SO30 2HB,

 

Sign Tec Clothing Ltd was founded on 25 June 2002. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Rogers, Celia Anne, Rogers, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Celia Anne 12 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Colin 12 July 2002 30 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 20 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 23 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 July 2014
AAMD - Amended Accounts 23 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 June 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 23 July 2002
MEM/ARTS - N/A 23 July 2002
CERTNM - Change of name certificate 22 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.