About

Registered Number: 06321891
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Old Church, St Matthews Road, Norwich, Norfolk, NR1 1SP

 

Based in Norwich, Signs Express Holdings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Bean, Jonathan Francis, Bean, Jonathan Francis, Corbett, David John, Marsh, Anthony Edwin, Sayles, Peter Adrian are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Jonathan Francis 02 October 2013 - 1
CORBETT, David John 30 November 2007 31 October 2013 1
MARSH, Anthony Edwin 30 November 2007 06 November 2015 1
SAYLES, Peter Adrian 30 November 2007 06 November 2015 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Jonathan Francis 05 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 August 2018
PSC09 - N/A 04 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2018
PSC07 - N/A 19 February 2018
PSC02 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
RP04CS01 - N/A 16 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 August 2017
AA - Annual Accounts 08 December 2016
RP04CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 07 September 2016
CS01 - N/A 13 August 2016
AA01 - Change of accounting reference date 20 January 2016
RESOLUTIONS - N/A 01 December 2015
SH06 - Notice of cancellation of shares 01 December 2015
SH03 - Return of purchase of own shares 01 December 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 17 August 2015
SH03 - Return of purchase of own shares 10 September 2014
SH06 - Notice of cancellation of shares 09 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 29 August 2014
SH03 - Return of purchase of own shares 18 November 2013
RESOLUTIONS - N/A 05 November 2013
SH06 - Notice of cancellation of shares 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2013
SH08 - Notice of name or other designation of class of shares 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AP01 - Appointment of director 07 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AP03 - Appointment of secretary 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 August 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 25 July 2008
225 - Change of Accounting Reference Date 23 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
123 - Notice of increase in nominal capital 04 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
287 - Change in situation or address of Registered Office 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
CERTNM - Change of name certificate 05 December 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.