Active
Company Information for SIGNVINYL LIMITED
INVERLUNE, ALDCLIFFE, LANCASTER, LA1 5AR,
|
Company Registration Number
03899910
Private Limited Company
Active |
Company Name | |
---|---|
SIGNVINYL LIMITED | |
Legal Registered Office | |
INVERLUNE ALDCLIFFE LANCASTER LA1 5AR Other companies in LA1 | |
Company Number | 03899910 | |
---|---|---|
Company ID Number | 03899910 | |
Date formed | 1999-12-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 06:48:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GODFREY MARK BATESON |
||
JOHN MICHAEL STUART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
R A REGISTRARS LTD |
Company Secretary | ||
STEPHEN RICHARD ALSFORD |
Director | ||
RONALD MARIE ALPHONSE ANDREWS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VUFLEX LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
Director's details changed for Mr Godfrey Mark Bateson on 2021-12-16 | ||
CH01 | Director's details changed for Mr Godfrey Mark Bateson on 2021-12-16 | |
Director's details changed for Mr John Michael Stuart on 2021-12-16 | ||
CH01 | Director's details changed for Mr John Michael Stuart on 2021-12-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Michael Stuart as a person with significant control on 2018-12-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM C/O C/O Metamark Luneside Lune Industrial Estate Lancaster LA1 5QP | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY R A REGISTRARS LTD | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM C/O Metanark Moorfield Road Slyfield Industrial Estate Guildford GU1 1RU | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 09/03/10 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STUART / 24/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R A REGISTRARS LTD / 24/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART / 24/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ALSFORD | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/07 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/00--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNVINYL LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SIGNVINYL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |