About

Registered Number: 03499723
Date of Incorporation: 27/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit N2 Trinity Trading Estate, Tribune Drive, Sittingbourne, ME10 2PG,

 

Village Green Signs Ltd was registered on 27 January 1998 and has its registered office in Sittingbourne, it has a status of "Active". We don't know the number of employees at this business. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABAT, Richard Bruce 27 January 1998 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 December 2018
PSC01 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM02 - Termination of appointment of secretary 27 March 2018
AP01 - Appointment of director 27 March 2018
AA01 - Change of accounting reference date 19 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 26 February 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 13 August 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.