About

Registered Number: 05311993
Date of Incorporation: 13/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit E 3 Tudor Road, Altrincham, Stockport, WA14 5RZ,

 

Signature Fabrics Ltd was founded on 13 December 2004 and are based in Stockport. There are no directors listed for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 09 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 14 December 2014
MISC - Miscellaneous document 11 December 2014
AUD - Auditor's letter of resignation 11 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 02 June 2010
RESOLUTIONS - N/A 09 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AR01 - Annual Return 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 23 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
RESOLUTIONS - N/A 29 January 2005
123 - Notice of increase in nominal capital 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2005
395 - Particulars of a mortgage or charge 28 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
NEWINC - New incorporation documents 13 December 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 05 October 2006 Outstanding

N/A

Debenture 24 January 2005 Outstanding

N/A

Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.