Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNATURE STRUCTURES LIMITED
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 Overview

About Signature Structures Ltd
SIGNATURE STRUCTURES LIMITED was founded on 2000-03-22 and has its registered office in Stroud. The organisation's status is listed as "Active - Proposal to Strike off". Signature Structures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIGNATURE STRUCTURES LIMITED
 
Legal Registered Office
RED STABLES YOKEHOUSE LANE
PAINSWICK
STROUD
GLOUCESTERSHIRE
GL6 7QS
Other companies in GL3
 
Filing Information
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 GB989057264  
Last Datalog update: 2020-07-05 07:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNATURE STRUCTURES LIMITED
Is this data useful to you?
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.
Companies with same name SIGNATURE STRUCTURES LIMITED
The following companies were found which have the same name as SIGNATURE STRUCTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SIGNATURE STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON CONNECTED DISTRIBUTION LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-21DS01Application to strike the company off the register
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Unit B4 Nexus Hurricane Road Gloucester Business Park Brockworth Gloucestershire GL3 4AG
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE DAVID WOOD
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-04-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MR. ALEXANDER GEORGE DAVID WOOD
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0118/03/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-31AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-03-28AR0118/03/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02MG01Particulars of a mortgage or charge / charge no: 3
2012-03-21AR0118/03/12 ANNUAL RETURN FULL LIST
2011-09-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-04-16MG01Particulars of a mortgage or charge / charge no: 2
2011-03-21AR0118/03/11 FULL LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-16RES13COMPANY PURCHASED 01/04/2010
2010-03-30AR0122/03/10 FULL LIST
2010-03-26AP01DIRECTOR APPOINTED MR NIGEL BROWNE
2010-03-26TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MONK
2010-03-26SH0119/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-24AP01DIRECTOR APPOINTED MR PAUL ADRIAN TAYLOR
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM STUDIOS RED STABLES YOKEHOUSE LANE PAINSWICK GLOUCESTERSHIRE GL6 7QS
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-22AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-04-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR JILL RICHARDS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-09-14363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-21363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-13363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-04-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288bSECRETARY RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 8 WOLVERTON ROAD SMITTERSFIELD STRATFORD UPON AVON WARWICKSHIRE CV37 0HB
2001-07-29287REGISTERED OFFICE CHANGED ON 29/07/01 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-06363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2001-05-09288bDIRECTOR RESIGNED
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 2 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2000-05-04(W)ELRESS386 DIS APP AUDS 28/04/00
2000-05-04(W)ELRESS80A AUTH TO ALLOT SEC 28/04/00
2000-04-27225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00
2000-04-1888(2)RAD 22/03/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-03288bSECRETARY RESIGNED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE STRUCTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-02 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2011-04-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-06-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SIGNATURE STRUCTURES LIMITED registering or being granted any patents
Domain Names

SIGNATURE STRUCTURES LIMITED owns 2 domain names.

systemplay.co.uk   fabarch.co.uk  

Trademarks
We have not found any records of SIGNATURE STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIGNATURE STRUCTURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2013-05-22 GBP £15,500
Eastleigh Borough Council 2012-12-11 GBP £9,350 Mtce of Grounds-Unprogrammed
St Helens Council 2012-02-09 GBP £2,600
Derbyshire County Council 2011-10-06 GBP £580
Bristol City Council 0000-00-00 GBP £6,900
Bristol City Council 0000-00-00 GBP £16,100
Bristol City Council 0000-00-00 GBP £3,450 050 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.

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE STRUCTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE STRUCTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNATURE STRUCTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.