NUNEATON SIGNS LIMITED - NUNEATON
Company Profile | Company Filings |
Overview
NUNEATON SIGNS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NUNEATON and has the status: Active.
NUNEATON SIGNS LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07207123. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NUNEATON SIGNS LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07207123. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
NUNEATON SIGNS LIMITED - NUNEATON
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KELSEY CLOSE
NUNEATON
WARWICKSHIRE
CV11 6RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DUDLEY HARRIS | Oct 1942 | British | Director | 2010-04-01 | CURRENT |
MR JOHN GREGORY MAGUIRE | Oct 1946 | British | Director | 2012-09-28 | CURRENT |
MR MARTIN SHELTON | Jun 1966 | British | Director | 2023-12-01 | CURRENT |
MRS CATHERINE SINTON | Jul 1964 | British | Director | 2022-08-12 | CURRENT |
MR PAUL ANDREW TOLLEY | Feb 1976 | British | Director | 2021-03-01 | CURRENT |
MR CHRISTOPHER WILCOX | Feb 1966 | British | Director | 2014-06-27 | CURRENT |
MR PETER SIDNEY BROWN | Sep 1956 | British | Director | 2020-10-22 | CURRENT |
MR MUHAMMAD SAJID SHEIKH | Secretary | 2022-11-11 | CURRENT | ||
MR MARTIN JOHN ANDERSON | Apr 1967 | British | Director | 2023-04-01 | CURRENT |
MISS MICHELLE YORK | Apr 1981 | British | Director | 2019-02-21 UNTIL 2023-02-07 | RESIGNED |
GEOFFREY DAVID CRANE | Sep 1954 | British | Director | 2010-04-01 UNTIL 2014-09-23 | RESIGNED |
MR STEVEN WRIGHT | Apr 1960 | British | Director | 2015-05-08 UNTIL 2016-03-17 | RESIGNED |
JAMES PHILIP WILSON | Feb 1947 | British | Director | 2010-04-01 UNTIL 2022-06-30 | RESIGNED |
ALAN FRANK WARREN | Apr 1946 | British | Director | 2010-04-01 UNTIL 2013-10-31 | RESIGNED |
MR GRAHAM WALLACE PAGE | May 1925 | British | Director | 2010-03-29 UNTIL 2011-09-09 | RESIGNED |
MR GARY JOHN PHIPPS | Mar 1969 | English | Director | 2010-09-03 UNTIL 2015-05-18 | RESIGNED |
MR RAYMOND DOUGLAS MUNDAY | Aug 1950 | English | Director | 2010-09-03 UNTIL 2015-10-31 | RESIGNED |
MRS GILLIAN MARY IRVING | Oct 1957 | British | Director | 2011-09-09 UNTIL 2020-10-19 | RESIGNED |
MR DAVID FOULKS | May 1954 | British | Director | 2014-03-28 UNTIL 2022-10-15 | RESIGNED |
MR JAMES FOSTER | Dec 1943 | British | Director | 2012-01-13 UNTIL 2020-10-22 | RESIGNED |
MRS AMANDA JAYNE ELLIS | Dec 1963 | British | Director | 2015-07-03 UNTIL 2016-03-07 | RESIGNED |
MR JOHN JAMES BURTON | Jan 1928 | British | Director | 2010-03-29 UNTIL 2012-01-13 | RESIGNED |
MR ERIC BUCKNALL | Oct 1925 | British | Director | 2010-04-01 UNTIL 2012-09-28 | RESIGNED |
NORMAN THOMAS BROWN | Apr 1925 | British | Director | 2010-04-01 UNTIL 2014-03-28 | RESIGNED |
MR MICHAEL JOHN BOULTBY | Dec 1962 | British | Director | 2017-11-10 UNTIL 2018-07-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nuneaton Signs Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-30 | 31-03-2023 | £601,869 Cash £1,132,787 equity |
Nuneaton Signs Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-18 | 31-03-2022 | £446,211 Cash £965,679 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2021-09-25 | 31-03-2021 | £376,317 Cash £739,186 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2020-08-29 | 31-03-2020 | £224,073 Cash £624,273 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2019-12-11 | 31-03-2019 | £145,529 Cash £493,797 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2018-12-15 | 31-03-2018 | £180,479 Cash £560,419 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2017-06-22 | 31-03-2017 | £255,804 Cash |
NUNEATON_SIGNS_LIMITED - Accounts | 2016-07-27 | 31-03-2016 | £276,945 Cash £546,679 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2015-07-08 | 31-03-2015 | £387,836 Cash £608,986 equity |
NUNEATON_SIGNS_LIMITED - Accounts | 2014-07-18 | 31-03-2014 | £208,491 Cash £514,863 equity |