About

Registered Number: 07038889
Date of Incorporation: 13/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3c, The Gattinetts Hadleigh Road, East Bergholt, Colchester, Essex, CO7 6QT,

 

Having been setup in 2009, Hr Signature Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bhardwaj, Ashok, Miller, Keith Andrew, Byrne, Steven John, Miller, Keith Andrew, Robbins, Stewart John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Steven John 13 October 2009 17 March 2011 1
MILLER, Keith Andrew 17 March 2011 20 December 2018 1
ROBBINS, Stewart John 17 March 2011 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BHARDWAJ, Ashok 13 October 2009 13 October 2009 1
MILLER, Keith Andrew 13 October 2009 20 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
PSC04 - N/A 07 October 2019
CS01 - N/A 07 October 2019
SH01 - Return of Allotment of shares 30 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 August 2019
RESOLUTIONS - N/A 28 August 2019
AP01 - Appointment of director 22 July 2019
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 04 April 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
TM01 - Termination of appointment of director 25 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 13 September 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 16 August 2016
SH01 - Return of Allotment of shares 05 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 29 October 2009
AA01 - Change of accounting reference date 29 October 2009
AP03 - Appointment of secretary 29 October 2009
SH01 - Return of Allotment of shares 29 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.