About

Registered Number: 04662789
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 18-19 Bell Row, Lion Hill, Stourport On Severn, Worcestershire, DY13 9HG

 

Based in Stourport On Severn, Signtech (Midlands) Ltd was setup in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Purvin, Simon, Dixon, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIN, Simon 11 February 2003 - 1
DIXON, David 11 February 2003 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 March 2019
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
RP04 - N/A 04 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 09 August 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.