About

Registered Number: 01005017
Date of Incorporation: 17/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Pear Tree Industrial Estate Bath Road, Upper Langford, Bristol, BS40 5DJ

 

Signconex Ltd was founded on 17 March 1971 and has its registered office in Bristol, it's status at Companies House is "Active". The current directors of this business are listed as Signscape And Signconex Ltd, Ward, Peter Eric, Dawes, Andrew Peter, Dawes, Jack in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIGNSCAPE AND SIGNCONEX LTD 27 September 2011 - 1
DAWES, Andrew Peter N/A 30 June 2003 1
DAWES, Jack N/A 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
WARD, Peter Eric 01 July 2003 29 September 2006 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH02 - Change of particulars for corporate director 08 August 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 08 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 24 August 2012
AD01 - Change of registered office address 21 May 2012
AP02 - Appointment of corporate director 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 August 2011
CH03 - Change of particulars for secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA01 - Change of accounting reference date 22 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 09 August 2000
CERTNM - Change of name certificate 19 July 2000
RESOLUTIONS - N/A 12 July 2000
123 - Notice of increase in nominal capital 12 July 2000
225 - Change of Accounting Reference Date 05 July 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 July 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 03 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 20 July 1993
363s - Annual Return 17 August 1992
AA - Annual Accounts 20 June 1992
395 - Particulars of a mortgage or charge 30 April 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 29 August 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 11 April 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 13 September 1988
AA - Annual Accounts 09 September 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
288 - N/A 10 September 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
AA - Annual Accounts 23 December 1982
MEM/ARTS - N/A 19 April 1974

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 21 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.