About

Registered Number: 08106050
Date of Incorporation: 14/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Avon House 435 Stratford Road, Shirley, Solihull, West Midlands, B90 4AA

 

Signature Private Finance Ltd was established in 2012, it's status is listed as "Active". The business has one director listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Robert 14 June 2012 01 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 June 2020
RESOLUTIONS - N/A 05 February 2020
PSC07 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
MR01 - N/A 30 January 2020
MR01 - N/A 24 January 2020
DISS40 - Notice of striking-off action discontinued 07 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 06 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
PSC02 - N/A 15 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 July 2018
MR01 - N/A 29 May 2018
MR01 - N/A 03 October 2017
AA - Annual Accounts 22 September 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 14 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 July 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 16 June 2015
MA - Memorandum and Articles 07 May 2015
RESOLUTIONS - N/A 22 April 2015
MA - Memorandum and Articles 22 April 2015
AP01 - Appointment of director 16 April 2015
AA - Annual Accounts 13 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 19 June 2014
AA01 - Change of accounting reference date 15 May 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 05 November 2013
RESOLUTIONS - N/A 30 October 2013
RESOLUTIONS - N/A 23 September 2013
RESOLUTIONS - N/A 23 September 2013
MAR - Memorandum and Articles - used in re-registration 23 September 2013
CERT10 - Re-registration of a company from public to private 23 September 2013
RR02 - Application by a public company for re-registration as a private limited company 23 September 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AD01 - Change of registered office address 15 May 2013
NEWINC - New incorporation documents 14 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 23 January 2020 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 25 September 2017 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.