About

Registered Number: 04310867
Date of Incorporation: 25/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 16 Whitethorn Gardens, Hornchurch, Essex, RM11 2AL

 

Based in Hornchurch, Signexcel Ltd was registered on 25 October 2001, it's status is listed as "Active". Bland, Colin William, Bland, Colin William, Bland, Christopher Roy, Bland, Ruth Janet are the current directors of the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Colin William 02 November 2001 - 1
BLAND, Ruth Janet 01 January 2005 17 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Colin William 15 January 2020 - 1
BLAND, Christopher Roy 18 April 2007 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 December 2015
AD01 - Change of registered office address 11 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 06 December 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 28 October 2004
363s - Annual Return 28 October 2003
AAMD - Amended Accounts 05 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 26 November 2002
CERTNM - Change of name certificate 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
225 - Change of Accounting Reference Date 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
NEWINC - New incorporation documents 25 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.