About

Registered Number: 03899910
Date of Incorporation: 24/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Inverlune, Aldcliffe, Lancaster, LA1 5AR,

 

Signvinyl Ltd was founded on 24 December 1999 with its registered office in Lancaster, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, John Michael 20 December 2000 - 1
ALSFORD, Stephen Richard 24 December 1999 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 January 2019
PSC04 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 08 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 25 June 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 May 2010
SH01 - Return of Allotment of shares 18 March 2010
AR01 - Annual Return 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 December 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 February 2001
363a - Annual Return 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.