SIGNIA TURN KEY LIMITED - HENLEY ON THAMES
Company Profile | Company Filings |
Overview
SIGNIA TURN KEY LIMITED is a Private Limited Company from HENLEY ON THAMES ENGLAND and has the status: Active.
SIGNIA TURN KEY LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04495850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SIGNIA TURN KEY LIMITED was incorporated 21 years ago on 26/07/2002 and has the registered number: 04495850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
SIGNIA TURN KEY LIMITED - HENLEY ON THAMES
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1 NO 1 THAMES COURT,
HENLEY ON THAMES
OXFORDSHIRE
RG9 1BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIGNIA STONE LIMITED (until 26/02/2013)
SIGNIA STONE LIMITED (until 26/02/2013)
SIGNIA INTERIORS LIMITED (until 11/09/2009)
SPECIALIST JOINERY SOLUTIONS LIMITED (until 19/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/05/2023 | 16/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CUTTS | Aug 1957 | British | Director | 2002-07-26 | CURRENT |
AMANDA ANN BARRON CUTTS | British | Secretary | 2002-07-26 | CURRENT | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-07-26 UNTIL 2002-07-26 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-07-26 UNTIL 2002-07-26 | RESIGNED | ||
MR TONY WILLIAM JUCHAU | May 1964 | British | Director | 2002-07-26 UNTIL 2004-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Peter Nicholas Cutts | 2016-04-06 | 8/1957 | Henley On Thames Oxfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Signia Turn Key Limited - Accounts | 2024-01-25 | 30-04-2023 | £18,033 Cash £16,603 equity |
SIGNIA_TURN_KEY_LIMITED - Accounts | 2022-02-01 | 30-04-2021 | £68,157 Cash £40,543 equity |
SIGNIA_TURN_KEY_LIMITED - Accounts | 2021-05-01 | 30-04-2020 | £143,385 Cash £82,887 equity |
Signia Turn Key Limited - Filleted accounts | 2020-01-31 | 30-04-2019 | £8,035 Cash £4,551 equity |
Signia Turn Key Limited - Filleted accounts | 2019-02-01 | 30-04-2018 | £46,929 Cash £13,939 equity |
Signia Turn Key Limited - Filleted accounts | 2018-02-01 | 30-04-2017 | £17,537 Cash £9,995 equity |
Abbreviated Company Accounts - SIGNIA TURN KEY LIMITED | 2017-02-01 | 30-04-2016 | £31,257 Cash £14,966 equity |
Abbreviated Company Accounts - SIGNIA TURN KEY LIMITED | 2016-04-28 | 30-04-2015 | £2 Cash £3,443 equity |
Abbreviated Company Accounts - SIGNIA TURN KEY LIMITED | 2015-04-07 | 30-04-2014 | £29,196 Cash £2,922 equity |