About

Registered Number: 04259678
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 27 Brook Lane, Loughborough, LE11 3RA,

 

Founded in 2001, Signature Trading Ltd are based in Loughborough, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Mughal, Hafiz, Mughal, Samin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUGHAL, Hafiz 26 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MUGHAL, Samin 26 February 2002 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 30 June 2020
PSC04 - N/A 12 August 2019
CS01 - N/A 09 August 2019
CS01 - N/A 07 August 2019
AAMD - Amended Accounts 04 April 2019
AAMD - Amended Accounts 04 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 10 August 2018
SH01 - Return of Allotment of shares 10 August 2018
PSC04 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
AD01 - Change of registered office address 10 August 2018
AA - Annual Accounts 31 March 2018
PSC04 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 August 2016
AAMD - Amended Accounts 30 March 2016
AAMD - Amended Accounts 30 March 2016
AAMD - Amended Accounts 30 March 2016
AAMD - Amended Accounts 30 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 31 May 2012
AAMD - Amended Accounts 10 October 2011
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AAMD - Amended Accounts 22 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 August 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.