About

Registered Number: 04093486
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW,

 

Based in Leicestershire, Signfab (UK) Ltd was established in 2000. The company currently employs 101-250 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Paul Julian 01 June 2013 - 1
HODGSON, Karen Louise 19 October 2000 - 1
MUTON, Stephen Phillip 02 January 2018 - 1
SMITH, Michael Anthony 02 January 2018 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 September 2020
PSC04 - N/A 22 September 2020
PSC04 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 11 June 2019
MR01 - N/A 06 February 2019
MR04 - N/A 23 January 2019
PSC04 - N/A 23 October 2018
CH01 - Change of particulars for director 23 October 2018
CH01 - Change of particulars for director 23 October 2018
PSC04 - N/A 23 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 30 January 2018
CH01 - Change of particulars for director 30 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
MR01 - N/A 04 December 2017
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 31 October 2017
PSC04 - N/A 31 October 2017
PSC04 - N/A 31 October 2017
AD01 - Change of registered office address 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
CH03 - Change of particulars for secretary 19 October 2017
PSC04 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
AA - Annual Accounts 11 July 2017
AUD - Auditor's letter of resignation 18 May 2017
CS01 - N/A 25 October 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 03 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 02 June 2014
MR04 - N/A 25 February 2014
AR01 - Annual Return 10 December 2013
SH01 - Return of Allotment of shares 24 July 2013
AP01 - Appointment of director 23 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AR01 - Annual Return 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 13 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 30 April 2008
AUD - Auditor's letter of resignation 06 December 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 28 April 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 26 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
363s - Annual Return 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
395 - Particulars of a mortgage or charge 10 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
123 - Notice of increase in nominal capital 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

All assets debneture 09 March 2012 Fully Satisfied

N/A

Fixed & floating charge 26 August 2010 Fully Satisfied

N/A

Legal charge 20 April 2004 Fully Satisfied

N/A

Debenture 20 March 2001 Fully Satisfied

N/A

Mortgage debenture 20 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.