Company NameSignal Building Services Limited
DirectorsThomas Benedict Everington and Robert John Jupp
Company StatusLiquidation
Company Number10599972
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Benedict Everington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Robert John Jupp
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address64 Earls Road
Fareham
PO16 0RP
Director NameSam Robin Dennis McArthur
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(9 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 December 2022)
RoleCOO
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2022 (2 years, 1 month ago)
Next Return Due16 February 2023 (overdue)

Filing History

2 February 2021Total exemption full accounts made up to 29 February 2020 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
6 August 2019Director's details changed for Mr Thomas Benedict Everington on 15 July 2019 (2 pages)
6 August 2019Change of details for Puma Vct 11 Plc as a person with significant control on 15 July 2019 (2 pages)
6 August 2019Director's details changed for Sam Robin Dennis Mcarthur on 15 July 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 January 2019Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled 11/01/2019
(1 page)
18 January 2019Statement by Directors (1 page)
18 January 2019Statement of capital on 18 January 2019
  • GBP 19,999.59
(5 pages)
18 January 2019Solvency Statement dated 11/01/19 (1 page)
10 October 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
12 March 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
9 February 2018Registered office address changed from 1 Sunnyside Nyewood Petersfield GU31 5JD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 9 February 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Notification of Puma Vct 11 Plc as a person with significant control on 19 September 2017 (2 pages)
21 December 2017Appointment of Sam Robin Dennis Mcarthur as a director on 29 November 2017 (2 pages)
21 December 2017Appointment of Sam Robin Dennis Mcarthur as a director on 29 November 2017 (2 pages)
2 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 19,999.59
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 19,999.59
(3 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2017Cessation of Thomas Benedict Everington as a person with significant control on 31 August 2017 (1 page)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Notification of a person with significant control statement (2 pages)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 7,999.59
(3 pages)
20 September 2017Cessation of Thomas Benedict Everington as a person with significant control on 31 August 2017 (1 page)
20 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 7,999.59
(3 pages)
20 September 2017Cessation of Robert John Jupp as a person with significant control on 31 August 2017 (1 page)
20 September 2017Cessation of Robert John Jupp as a person with significant control on 31 August 2017 (1 page)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP .02
(27 pages)
3 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-03
  • GBP .02
(27 pages)