About

Registered Number: 06620544
Date of Incorporation: 16/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 20-22 Broomfield House Lanswoodpark, Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Signs Made Easy Ltd was founded on 16 June 2008 and has its registered office in Colchester, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Hughes, Kerron, Incorporate Secretariat Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Kerron 16 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 16 June 2008 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 21 February 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AD01 - Change of registered office address 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 June 2009
CERTNM - Change of name certificate 05 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.