ROCHDALE SIGNS LTD. - ROCHDALE
Company Profile | Company Filings |
Overview
ROCHDALE SIGNS LTD. is a Private Limited Company from ROCHDALE ENGLAND and has the status: Active.
ROCHDALE SIGNS LTD. was incorporated 24 years ago on 27/04/1999 and has the registered number: 03759634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ROCHDALE SIGNS LTD. was incorporated 24 years ago on 27/04/1999 and has the registered number: 03759634. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ROCHDALE SIGNS LTD. - ROCHDALE
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 17 COLDWALL INDUSTRIAL ESTATE
ROCHDALE
OL12 7BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LORRAINE MOLLOY | Sep 1961 | British | Director | 1999-04-27 | CURRENT |
MR LEWIS JOSEPH MOLLOY | Feb 1993 | British | Director | 2016-10-06 | CURRENT |
MR CHRISTOPHER JAMES MOLLOY | May 1983 | British | Director | 2011-07-19 | CURRENT |
MR CHRISTOPHER JAMES MOLLOY | Secretary | 2018-11-19 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-04-27 UNTIL 1999-04-27 | RESIGNED | ||
LEE JASON POWELL | May 1967 | British | Director | 1999-04-27 UNTIL 2007-04-05 | RESIGNED |
HERBERT POWELL | Jul 1940 | British | Director | 1999-04-27 UNTIL 2005-08-26 | RESIGNED |
BARBARA POWELL | Jul 1942 | Director | 1999-04-27 UNTIL 2006-03-31 | RESIGNED | |
BARBARA POWELL | Jul 1942 | Secretary | 1999-04-27 UNTIL 2006-03-31 | RESIGNED | |
JANICE GRIFFIN | British | Secretary | 2006-03-31 UNTIL 2018-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lewis Joseph Molloy | 2016-04-06 | 2/1993 | Rochdale | Ownership of shares 25 to 50 percent |
Mr Christopher James Molloy | 2016-04-06 | 5/1983 | Rochdale | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rochdale Signs Ltd Accounts | 2023-07-26 | 31-12-2022 | £48,878 Cash £107,771 equity |
Rochdale Signs Ltd Accounts | 2023-01-28 | 31-12-2021 | £124,186 Cash £76,064 equity |
Rochdale Signs Ltd. - Accounts to registrar (filleted) - small 18.2 | 2021-09-15 | 31-12-2020 | £140,106 Cash £100,812 equity |
Rochdale Signs Ltd. - Accounts to registrar (filleted) - small 18.2 | 2020-08-06 | 31-12-2019 | £66,621 Cash £55,488 equity |
Rochdale Signs Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-08-15 | 31-12-2018 | £38,035 Cash £51,989 equity |
Rochdale Signs Ltd. - Accounts to registrar (filleted) - small 18.1 | 2018-08-16 | 31-12-2017 | £51,128 Cash £68,350 equity |