About

Registered Number: 03568955
Date of Incorporation: 22/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Broadgates, Market Place, Henley-On-Thames, Oxfordshire, RG9 2AA

 

Based in Henley-On-Thames, Signals Ltd was established in 1998. The business has 5 directors listed as Collins, Keith Martin, Owen, Gary Brian, Brown, Raymond Martin, Precey, Jacqueline Margaret, Smeaton, Robert David. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Keith Martin 06 April 2018 - 1
OWEN, Gary Brian 06 April 2018 - 1
BROWN, Raymond Martin 01 May 2000 08 April 2002 1
PRECEY, Jacqueline Margaret 01 April 1999 06 April 2018 1
SMEATON, Robert David 22 May 1998 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 13 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 10 July 2018
MR01 - N/A 26 April 2018
MR01 - N/A 12 April 2018
PSC07 - N/A 09 April 2018
PSC07 - N/A 09 April 2018
PSC02 - N/A 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
MR04 - N/A 05 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 22 May 2006
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
AA - Annual Accounts 17 August 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 24 February 2005
363a - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 02 February 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
123 - Notice of increase in nominal capital 15 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2004
AA - Annual Accounts 20 September 2003
363a - Annual Return 28 May 2003
AA - Annual Accounts 07 November 2002
363a - Annual Return 23 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 15 June 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 26 August 2000
363a - Annual Return 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
363a - Annual Return 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 22 December 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
225 - Change of Accounting Reference Date 30 April 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

Mortgage debenture 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.