About

Registered Number: 04578110
Date of Incorporation: 31/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Delta Court, Sky Business Park Robin Hood Airport, Doncaster, South Yorkshire, DN9 3GN

 

Sign Shapes Ltd was registered on 31 October 2002 and are based in Doncaster, it has a status of "Active". Edwards, Anthony John is the current director of the company. 21-50 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Anthony John 05 November 2002 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 13 July 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
CERTNM - Change of name certificate 22 January 2018
CONNOT - N/A 22 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 26 July 2017
MR01 - N/A 09 May 2017
MR01 - N/A 05 May 2017
MR01 - N/A 06 March 2017
CS01 - N/A 06 September 2016
CH03 - Change of particulars for secretary 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 11 July 2016
TM01 - Termination of appointment of director 09 March 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 14 September 2015
CH01 - Change of particulars for director 14 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 July 2014
MR01 - N/A 21 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
AA - Annual Accounts 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
CERTNM - Change of name certificate 22 September 2003
287 - Change in situation or address of Registered Office 12 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
287 - Change in situation or address of Registered Office 31 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 12 November 2013 Fully Satisfied

N/A

Debenture 03 July 2012 Fully Satisfied

N/A

Legal charge 29 February 2012 Fully Satisfied

N/A

Legal charge 29 February 2012 Fully Satisfied

N/A

Debenture 23 February 2012 Fully Satisfied

N/A

Legal mortgage 27 August 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 10 August 2010 Fully Satisfied

N/A

Legal mortgage 10 October 2008 Fully Satisfied

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.