About

Registered Number: 05062724
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: MARK GREEVE ACCOUNTING, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ

 

Founded in 2004, Signtools Uk Ltd are based in Frodsham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Borbor, Roselyn Veran, Davis, Rosalind, Davis, Philippa, Dodd, Andrew for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORBOR, Roselyn Veran 28 February 2015 - 1
DAVIS, Rosalind 03 March 2004 - 1
DAVIS, Philippa 03 March 2004 08 November 2011 1
DODD, Andrew 03 March 2004 17 April 2012 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 21 December 2013
AD01 - Change of registered office address 21 December 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 January 2012
TM02 - Termination of appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 03 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 23 May 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.