About

Registered Number: 04212346
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 603 Liverpool Road, Irlam, Manchester, M44 5BE

 

Signs Northwest Ltd was founded on 08 May 2001 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Savage, Carol Ann, Savage, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Carol Ann 08 May 2001 - 1
SAVAGE, Stephen 08 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 22 January 2020
DISS40 - Notice of striking-off action discontinued 20 August 2019
CS01 - N/A 19 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 July 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 February 2015
MR01 - N/A 25 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 June 2013
MG01 - Particulars of a mortgage or charge 01 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 19 February 2010
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 05 May 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 23 June 2014 Outstanding

N/A

Debenture 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.