About

Registered Number: 04542425
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Established in 2002, Signs & Graphics (UK) Ltd are based in Leicestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Andrew Michael 01 November 2014 - 1
SAVAGE, Colin 23 September 2002 - 1
SAVAGE, Jill 23 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 09 June 2020
RESOLUTIONS - N/A 07 January 2020
SH08 - Notice of name or other designation of class of shares 30 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 July 2019
RESOLUTIONS - N/A 04 December 2018
SH08 - Notice of name or other designation of class of shares 04 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 July 2018
SH08 - Notice of name or other designation of class of shares 16 November 2017
RESOLUTIONS - N/A 15 November 2017
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH03 - Change of particulars for secretary 21 September 2017
PSC04 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 06 December 2016
SH08 - Notice of name or other designation of class of shares 01 December 2016
CH01 - Change of particulars for director 18 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 04 April 2016
RESOLUTIONS - N/A 11 March 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 18 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 October 2009
RESOLUTIONS - N/A 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 16 August 2006
287 - Change in situation or address of Registered Office 06 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 29 June 2004
225 - Change of Accounting Reference Date 24 February 2004
363s - Annual Return 01 October 2003
287 - Change in situation or address of Registered Office 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.