About

Registered Number: 04621724
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED,

 

Signature Holdings Ltd was registered on 19 December 2002 with its registered office in Lichfield, Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Brown, Kelly, Potter, David, Potter, Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kelly 18 August 2020 - 1
POTTER, David 19 December 2002 - 1
POTTER, Janet 19 December 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 03 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 December 2012
MISC - Miscellaneous document 17 December 2012
AA01 - Change of accounting reference date 29 March 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 January 2010
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 24 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 30 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
225 - Change of Accounting Reference Date 16 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.