Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director Name | Paul Garry |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Parade Roft Street Oswestry Shropshire SY11 2ES Wales |
Secretary Name | Paul Garry |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Victoria Parade Roft Street Oswestry Shropshire SY11 2ES Wales |
Director Name | Mrs Carol Anne Brooks |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 2016(10 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mrs Penelope Anne Garry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(10 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | signholdersdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01691 654655 |
Telephone region | Oswestry |
Registered Address | Lygon House 50 London Road Bromley BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Lee Alexander Brooks 50.00% Ordinary A |
---|---|
50 at £1 | Mr Paul Garry 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,188 |
Cash | £5,178 |
Current Liabilities | £140,120 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
16 April 2024 | Confirmation statement made on 13 April 2024 with updates (4 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
5 June 2017 | Confirmation statement made on 13 April 2017 with updates (9 pages) |
22 May 2017 | Appointment of Mrs Penelope Anne Garry as a director on 1 May 2016 (2 pages) |
22 May 2017 | Appointment of Mrs Carol Anne Brooks as a director on 1 May 2016 (2 pages) |
22 May 2017 | Appointment of Mrs Carol Anne Brooks as a director on 1 May 2016 (2 pages) |
22 May 2017 | Appointment of Mrs Penelope Anne Garry as a director on 1 May 2016 (2 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 13 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 13 April 2011 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
7 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
24 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
21 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
21 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 2ND floor, refuge house 33-37 watergate row chester CH1 2LE (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 2ND floor, refuge house 33-37 watergate row chester CH1 2LE (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
13 April 2006 | Incorporation (19 pages) |
13 April 2006 | Incorporation (19 pages) |