About

Registered Number: 09358440
Date of Incorporation: 17/12/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Unit C Chiltern Park Industrial Estate, Boscombe Road, Dunstable, Bedfordshire, LU5 4LT

 

Established in 2014, Signature Flatbreads (UK) Ltd have registered office in Dunstable in Bedfordshire. There are 2 directors listed as Lawrence, David, Murray, Philip for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David 07 March 2015 01 February 2016 1
MURRAY, Philip 01 February 2016 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
MR01 - N/A 27 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 December 2018
MR04 - N/A 04 July 2018
PSC02 - N/A 16 May 2018
PSC07 - N/A 16 May 2018
SH06 - Notice of cancellation of shares 15 May 2018
SH03 - Return of purchase of own shares 15 May 2018
SH01 - Return of Allotment of shares 03 May 2018
RESOLUTIONS - N/A 10 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
MR01 - N/A 29 March 2018
RESOLUTIONS - N/A 09 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2018
SH19 - Statement of capital 09 March 2018
CAP-SS - N/A 09 March 2018
CS01 - N/A 29 December 2017
CH01 - Change of particulars for director 29 December 2017
CH01 - Change of particulars for director 29 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 23 December 2016
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 26 September 2016
MR01 - N/A 14 July 2016
AA01 - Change of accounting reference date 25 April 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 13 January 2016
SH01 - Return of Allotment of shares 24 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
RESOLUTIONS - N/A 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
AD01 - Change of registered office address 30 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA01 - Change of accounting reference date 18 December 2014
NEWINC - New incorporation documents 17 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2019 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.