About

Registered Number: 03428160
Date of Incorporation: 03/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Sealand Centre, 3-5 Homethorpe Avenue, Redhill, Surrey, RH1 2LZ

 

Having been setup in 1997, Warnstar Sign & Print Ltd has its registered office in Redhill in Surrey. We don't know the number of employees at Warnstar Sign & Print Ltd. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Deborah Anne 30 January 2015 - 1
FRANKLIN, Dawn Ruth Elizabeth 03 September 1997 01 September 1998 1
FRANKLIN, Terry Edward 03 September 1997 26 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SANGAMPALAYAM, Aparna 04 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA01 - Change of accounting reference date 11 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 September 2018
AP03 - Appointment of secretary 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 26 October 2017
RESOLUTIONS - N/A 28 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 10 September 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 17 September 2013
AA01 - Change of accounting reference date 16 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 September 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 30 September 2005
CERTNM - Change of name certificate 13 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 19 December 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 07 May 1999
RESOLUTIONS - N/A 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
123 - Notice of increase in nominal capital 08 October 1998
363s - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.