About

Registered Number: 06126885
Date of Incorporation: 23/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Honeysuckle Cottage Olley Road, West Runton, Cromer, Norfolk, NR27 9QN,

 

Unique Signs & Graphics Ltd was registered on 23 February 2007 and are based in Cromer, Norfolk. We don't currently know the number of employees at Unique Signs & Graphics Ltd. The companies directors are Baldwin, Kevin John, Baldwin, Tracy, Dyball, Danielle Jade, Dyball, Paul Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Kevin John 23 February 2007 - 1
BALDWIN, Tracy 06 April 2013 - 1
DYBALL, Danielle Jade 06 April 2013 - 1
DYBALL, Paul Edward 23 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 01 December 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
AA - Annual Accounts 30 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.