About

Registered Number: 02207061
Date of Incorporation: 21/12/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Henson Way, Telford Way Industrial Estate, Kettering, Northants, NN16 8PX

 

Signworld Screen Printers Ltd was founded on 21 December 1987 and has its registered office in Northants. This company currently employs 1-10 people. The current directors of the organisation are listed as Button, Julie Marie, Button, Stephen Edward in the Companies House registry. Signworld Screen Printers Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Julie Marie N/A - 1
BUTTON, Stephen Edward N/A - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 21 August 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 10 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 08 September 2000
169 - Return by a company purchasing its own shares 01 June 2000
RESOLUTIONS - N/A 23 May 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 08 August 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 04 July 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
123 - Notice of increase in nominal capital 15 May 1996
395 - Particulars of a mortgage or charge 04 January 1996
363s - Annual Return 04 September 1995
AA - Annual Accounts 02 May 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 12 August 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 13 April 1993
363b - Annual Return 17 September 1992
AA - Annual Accounts 17 July 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
395 - Particulars of a mortgage or charge 28 January 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 21 May 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 27 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
288 - N/A 30 January 1990
363 - Annual Return 03 July 1989
AA - Annual Accounts 08 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1988
288 - N/A 14 January 1988
NEWINC - New incorporation documents 21 December 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2008 Outstanding

N/A

Legal mortgage 22 December 1995 Outstanding

N/A

Debenture 15 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.