Signs Direct (UK) Ltd
Private Limited Company
Signs Direct (UK) Ltd
3rd Floor Vintry Building
Wine Street
Bristol
BS1 2BD
Company Name | Signs Direct (UK) Ltd |
---|
Company Status | Liquidation |
---|
Company Number | 03198731 |
---|
Incorporation Date | 14 May 1996 (27 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|
Next Accounts Due | 28 February 2022 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 May |
---|
Latest Return | 14 May 2021 (2 years, 11 months ago) |
---|
Next Return Due | 28 May 2022 (overdue) |
---|
Registered Address | 3rd Floor Vintry Building Wine Street Bristol BS1 2BD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bristol West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 May |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|
Next Accounts Due | 28 February 2022 (overdue) |
---|
Latest Return | 14 May 2021 (2 years, 11 months ago) |
---|
Next Return Due | 28 May 2022 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
11 January 2021 | Director's details changed for Aidan Gregory Donegan on 15 July 2020 | 2 pages |
---|
11 January 2021 | Change of details for Ms Tracy Ann Donegan as a person with significant control on 15 July 2020 | 2 pages |
---|
11 January 2021 | Change of details for Aidan Gregory Donegan as a person with significant control on 15 July 2020 | 2 pages |
---|
11 January 2021 | Director's details changed for Ms Tracy Ann Donegan on 15 July 2020 | 2 pages |
---|
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates | 3 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
5