About

Registered Number: 04161354
Date of Incorporation: 15/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Hawarden Road, Caergwrle, Flintshire, LL12 9BB

 

Based in Flintshire, Wrexham Signs Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Crispin Nigel 19 March 2001 - 1
WHITING, Julie 01 March 2017 - 1
WHITING, Derek Norman 19 March 2001 02 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 07 November 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 05 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 08 November 2013
MR01 - N/A 08 November 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 16 February 2004
363s - Annual Return 23 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 09 March 2002
225 - Change of Accounting Reference Date 28 February 2002
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.