About

Registered Number: 07216985
Date of Incorporation: 08/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Gatchell House Honiton Road, Trull, Taunton, TA3 7EG

 

Srt Signature House Ltd was registered on 08 April 2010 and has its registered office in Taunton, it has a status of "Active". There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jim 08 April 2010 - 1
WALFORD, Helen Anne 23 January 2018 - 1
COLLINGWOOD, Jeffrey Sydney 08 April 2010 25 November 2014 1
RAINE, Paul Anthony Wallace, Commander 08 April 2010 16 September 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Michael Paul 19 September 2011 15 February 2013 1
LESTER, Gordon 15 February 2013 31 July 2015 1
RAINE, Paul Anthony Wallace, Commander 08 April 2010 16 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 08 April 2019
PSC05 - N/A 30 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 24 November 2015
TM02 - Termination of appointment of secretary 14 August 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 03 January 2015
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 15 December 2011
AA - Annual Accounts 03 November 2011
AP03 - Appointment of secretary 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AR01 - Annual Return 28 April 2011
AP03 - Appointment of secretary 08 June 2010
AA01 - Change of accounting reference date 04 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 15 April 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 December 2011 Outstanding

N/A

Debenture 09 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.