About

Registered Number: 03688971
Date of Incorporation: 24/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU

 

Having been setup in 1998, Signet Industrial Distribution (Holdings) Ltd has its registered office in Doncaster in South Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 05 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 24 November 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
SH03 - Return of purchase of own shares 09 July 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 27 March 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 January 2003
CERTNM - Change of name certificate 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 03 January 2002
363s - Annual Return 05 January 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 11 January 2000
287 - Change in situation or address of Registered Office 10 February 1999
225 - Change of Accounting Reference Date 10 February 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 November 2011 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

Legal charge 19 October 2010 Fully Satisfied

N/A

Guarantee & debenture 07 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.