SYGNET GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
SYGNET GROUP LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
SYGNET GROUP LIMITED was incorporated 49 years ago on 10/12/1974 and has the registered number: 01193238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
SYGNET GROUP LIMITED was incorporated 49 years ago on 10/12/1974 and has the registered number: 01193238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
SYGNET GROUP LIMITED - LONDON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
29TH FLOOR
LONDON
E14 5NR
This Company Originates in : United Kingdom
Previous trading names include:
SYGNET SIGNS LIMITED (until 23/09/2017)
SYGNET SIGNS LIMITED (until 23/09/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2022 | 27/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY ILEY | Jul 1972 | British | Director | 1999-08-16 | CURRENT |
MICHAEL DOUGLAS ILEY | Oct 1945 | British | Director | CURRENT | |
GARY ILEY | Jul 1972 | British | Secretary | 2001-02-06 | CURRENT |
MR DARREN ALLAN WATT | Sep 1966 | British | Director | 2006-04-30 UNTIL 2008-09-30 | RESIGNED |
MRS WENDY TH??R??SE SAVILL | Mar 1967 | British | Director | 2014-10-17 UNTIL 2021-03-08 | RESIGNED |
MR CHARLES PERRY | Jan 1973 | British | Director | 2011-10-26 UNTIL 2017-07-10 | RESIGNED |
MR KEVIN JOHN NEWTON | Sep 1974 | English | Director | 2011-10-26 UNTIL 2015-10-23 | RESIGNED |
MR DARREN GRIFFITH JONES | Nov 1983 | English | Director | 2018-12-17 UNTIL 2021-08-13 | RESIGNED |
DAWN LISA ILEY | Aug 1970 | British | Director | 1995-05-15 UNTIL 2012-03-06 | RESIGNED |
CARL HODGSON | Jul 1968 | British | Director | 1999-08-16 UNTIL 2001-02-06 | RESIGNED |
CARL HODGSON | Jul 1968 | British | Secretary | 1999-08-16 UNTIL 2001-02-06 | RESIGNED |
JULIE ANNE BRETT | Apr 1965 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Douglas Iley | 2016-04-06 - 2020-01-14 | 10/1945 | Meridian Business Park Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Gary Iley Limited | 2016-04-06 | Leicester Leicestershire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sygnet Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-27 | 31-12-2021 | £6,376 Cash £-124,631 equity |
Sygnet Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £16,448 Cash £55,228 equity |
Sygnet Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-15 | 31-12-2019 | £65,326 Cash £412,478 equity |
Sygnet Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-17 | 31-12-2018 | £17,795 Cash £505,255 equity |
Sygnet Group Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-04 | 31-12-2017 | £63,702 Cash £611,788 equity |
Sygnet Signs Limited - Accounts to registrar - small 17.2 | 2017-07-20 | 31-12-2016 | £69,675 Cash £756,172 equity |
Sygnet Signs Limited - Abbreviated accounts 16.1 | 2016-06-08 | 31-12-2015 | £104,939 Cash £850,953 equity |
Sygnet Signs Limited - Limited company - abbreviated - 11.6 | 2015-05-01 | 31-12-2014 | £128,137 Cash £795,570 equity |