Company Information for SIGNATURE STRUCTURES LIMITED
RED STABLES YOKEHOUSE LANE, PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 7QS,
|
Company Registration Number
03954353
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SIGNATURE STRUCTURES LIMITED | |
Legal Registered Office | |
RED STABLES YOKEHOUSE LANE PAINSWICK STROUD GLOUCESTERSHIRE GL6 7QS Other companies in GL3 | |
Company Number | 03954353 | |
---|---|---|
Company ID Number | 03954353 | |
Date formed | 2000-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 07:51:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGNATURE STRUCTURES, INC. | 1001 Yamato Road Boca Raton FL 33431 | Active | Company formed on the 1985-08-16 | |
SIGNATURE STRUCTURES INC | Georgia | Unknown | ||
SIGNATURE STRUCTURES LLC | North Carolina | Unknown | ||
Signature Structures LLC | Connecticut | Unknown | ||
SIGNATURE STRUCTURES INC | Georgia | Unknown | ||
SIGNATURE STRUCTURES LTD | 15 TUDOR STREET SWANSEA SA9 1AN | Active | Company formed on the 2024-04-24 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JAYNE CLAPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH ACQUISITIONS LIMITED | Director | 2018-05-10 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
WHITEHAWK CORPORATE SERVICES LIMITED | Director | 2017-08-10 | CURRENT | 2011-07-04 | Active | |
BROWNFIELDSITES.COM LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-17 | Active - Proposal to Strike off | |
LIMEHOUSE EAST MANAGEMENT LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
MPP GLOBAL SOLUTIONS LTD | Director | 2016-12-31 | CURRENT | 2000-03-20 | Active | |
ELECTRICAL DESIGN & INSTALLATION LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
SECRETS (HOLBORN) LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active - Proposal to Strike off | |
13 WESTON PARK N8 LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
HH GLOBAL INTERACTIVE LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
GOLFINGONLINE LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-20 | Active | |
BAKER TILLY FINANCIAL MANAGEMENT LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-16 | Active | |
HALDERS BUTCHERS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
TOFLE CO LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active - Proposal to Strike off | |
STEWARTS ACCOUNTANTS LTD | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
PEM STAINLESS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
49 KENILWORTH ROAD LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-22 | Active | |
NATURAL LAND (UK) LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-22 | Active | |
VODAFONE EURO HEDGING LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-17 | Active - Proposal to Strike off | |
LINE-DIVE GLOBAL LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
SIMPLEX SOLUTIONS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-22 | Active | |
MAGGS SHIPPING LTD. | Director | 2016-12-31 | CURRENT | 2000-03-21 | Active | |
P H CARPETS & FLOORING SERVICES LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-22 | Liquidation | |
ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
LIMITLESS DIGITAL GROUP LTD | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
ACTIVE BUSINESS CONSULTING LTD | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
UHSU SOLUTIONS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
CONNECTED DISTRIBUTION LTD | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
BLACKFIVE ENGINEERING LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
DER KAEFER LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
FABRIC FLARE SOLUTIONS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-23 | Active | |
J PRIESTLEY TRANSPORT LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-22 | Active | |
LONGSTONE ENTERPRISES LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-24 | Active - Proposal to Strike off | |
TRUSTAX (UK) LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active | |
SPRINGFIELD PROPERTIES (UK) LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active | |
73/73A ALBION ROAD LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active | |
ATWAL HOLDINGS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DAWAT RESTAURANT LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-28 | Active - Proposal to Strike off | |
COMMUNITY ACCOUNTING PLUS | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active | |
GLEESON BUILD & DEVELOP LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-28 | Active | |
ADVANCED WEB DESIGNS LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-27 | Active | |
F N R PLANT HIRE LIMITED | Director | 2016-12-31 | CURRENT | 2000-03-28 | Active | |
QUESTVISION LIMITED | Director | 2016-01-04 | CURRENT | 2011-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM Unit B4 Nexus Hurricane Road Gloucester Business Park Brockworth Gloucestershire GL3 4AG | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE DAVID WOOD | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ALEXANDER GEORGE DAVID WOOD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 18/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | COMPANY PURCHASED 01/04/2010 | |
AR01 | 22/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL BROWNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MONK | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR PAUL ADRIAN TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM STUDIOS RED STABLES YOKEHOUSE LANE PAINSWICK GLOUCESTERSHIRE GL6 7QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/03/2010 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JILL RICHARDS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 8 WOLVERTON ROAD SMITTERSFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0HB | |
287 | REGISTERED OFFICE CHANGED ON 29/07/01 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND | |
(W)ELRES | S386 DIS APP AUDS 28/04/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 28/04/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00 | |
88(2)R | AD 22/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
SIGNATURE STRUCTURES LIMITED owns 2 domain names.
systemplay.co.uk fabarch.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
|
Eastleigh Borough Council | |
|
Mtce of Grounds-Unprogrammed |
St Helens Council | |
|
|
Derbyshire County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
050 CLAREMONT SPECIAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |