SIGNMASTER SYSTEMS LIMITED - WHITCHURCH
Company Profile | Company Filings |
Overview
SIGNMASTER SYSTEMS LIMITED is a Private Limited Company from WHITCHURCH ENGLAND and has the status: Active.
SIGNMASTER SYSTEMS LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: 04921232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SIGNMASTER SYSTEMS LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: 04921232. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SIGNMASTER SYSTEMS LIMITED - WHITCHURCH
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UNIT 3 WAYMILLS INDUSTRIAL ESTATE
WHITCHURCH
SY13 1TT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LUCY PRIMROSE KEHOE | Feb 1985 | British | Director | 2017-03-02 | CURRENT |
MS SAMANTHA JANE KEHOE | Dec 1983 | British | Director | 2017-03-02 | CURRENT |
MS RACHEL ELAINE GEORGE | May 1969 | British | Director | 2012-12-04 UNTIL 2017-05-30 | RESIGNED |
MR PHILIP ROY GEORGE | Aug 1966 | British | Director | 2003-10-03 UNTIL 2017-05-30 | RESIGNED |
MRS SARAH JAYNE WINTERBOTTOM | Jan 1973 | British | Director | 2013-03-13 UNTIL 2013-05-28 | RESIGNED |
REGINALD EDWARD JERVIS | Mar 1943 | Secretary | 2003-10-03 UNTIL 2003-10-27 | RESIGNED | |
MRS RACHEL ELAINE GEORGE | May 1969 | British | Secretary | 2005-09-15 UNTIL 2017-05-30 | RESIGNED |
KAREN GEORGE | Secretary | 2003-10-27 UNTIL 2005-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Lucy Primrose Kehoe | 2017-05-25 | 2/1985 | Nantwich Cheshire | Ownership of shares 50 to 75 percent |
Ms Samantha Jane Kehoe | 2017-05-25 | 12/1983 | Nantwich Cheshire | Ownership of shares 25 to 50 percent |
Mr Philip Roy George | 2016-04-06 - 2017-05-25 | 8/1966 | Shrewsbury | Ownership of shares 25 to 50 percent |
Ms Rachel Elaine George | 2016-04-06 - 2017-05-25 | 5/1969 | Shrewsbury | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIGNMASTER_SYSTEMS_LIMITE - Accounts | 2023-08-01 | 31-10-2022 | £439,781 Cash £200,515 equity |
Signmaster_Systems_Limite - Accounts | 2022-07-27 | 31-10-2021 | £640,741 Cash £178,457 equity |
Signmaster_Systems_Limite - Accounts | 2021-07-16 | 31-10-2020 | £499,216 Cash £93,587 equity |
SIGNMASTER_SYSTEMS_LIMITE - Accounts | 2020-10-30 | 31-10-2019 | £256,091 Cash £71,844 equity |
Signmaster Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-31 | 31-10-2018 | £95,486 Cash £65,078 equity |
Signmaster Systems Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-24 | 31-10-2017 | £190,060 Cash £106,029 equity |
Signmaster Systems Limited Small abbreviated accounts | 2017-01-24 | 31-10-2016 | £35,385 Cash £101,064 equity |
Signmaster Systems Limited Small abbreviated accounts | 2016-01-23 | 31-10-2015 | £2,389 Cash £165,417 equity |