About

Registered Number: 04991620
Date of Incorporation: 10/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 4 Darlington Close, Middlefield Industrial Estate, Sandy, Bedfordshire, SG19 1RW

 

Established in 2003, Trade & Discount Signs Ltd has its registered office in Sandy, Bedfordshire. We do not know the number of employees at this organisation. The current directors of this organisation are listed as Islip, William Richard, Islip, Sylvia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLIP, William Richard 10 December 2003 - 1
ISLIP, Sylvia 10 December 2003 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 13 August 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
TM02 - Termination of appointment of secretary 31 December 2009
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 17 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2010 Outstanding

N/A

All assets debenture 14 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.