About

Registered Number: 01352965
Date of Incorporation: 14/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: 3 Windmill Business Park, Windmill Road, Kenn, Clevedon, BS21 6SR,

 

Signet Signs Ltd was registered on 14 February 1978 and has its registered office in Clevedon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Rawlings, Susan Ann, Harris, Roger William, Harris, Carol Ann, Harris, Peter William, Harris, Roger William for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Susan Ann 01 June 2009 - 1
HARRIS, Carol Ann N/A 01 June 2005 1
HARRIS, Peter William 01 June 2005 15 March 2010 1
HARRIS, Roger William N/A 05 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Roger William 28 September 2005 05 March 2009 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
MR01 - N/A 15 November 2019
MR04 - N/A 08 November 2019
MR04 - N/A 29 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 05 November 2017
AD01 - Change of registered office address 13 March 2017
MR01 - N/A 13 February 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 02 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 17 September 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 14 January 2011
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 23 January 2001
363s - Annual Return 24 January 2000
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 02 February 1997
325 - Location of register of directors' interests in shares etc 20 October 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 1996
353 - Register of members 20 October 1996
AUD - Auditor's letter of resignation 15 October 1996
AA - Annual Accounts 02 July 1996
363x - Annual Return 15 January 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 02 April 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 13 February 1990
AA - Annual Accounts 09 March 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 16 December 1987
353 - Register of members 03 September 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 12 June 1986
MISC - Miscellaneous document 14 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 13 February 2017 Outstanding

N/A

Debenture 03 February 2011 Fully Satisfied

N/A

Charge 16 December 1982 Fully Satisfied

N/A

Floating charge 24 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.