Miles Signs Limited
Private Limited Company
Miles Signs Limited
Unit 21 Old Surrenden Light Industrial Estate
Old Surrenden Manor
Bethersden
Kent
TN26 3DL
Company Name | Miles Signs Limited |
---|
Company Status | Active |
---|
Company Number | 04935586 |
---|
Incorporation Date | 17 October 2003 (20 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Colin Miles Signs And More Limited |
---|
Current Directors | Hayley Elizabeth Miles and Sam David Miles |
---|
Business Industry | Manufacturing |
---|
Business Activity | Other Manufacturing N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|
Next Return Due | 19 April 2024 (overdue) |
---|
Registered Address | Unit 21 Old Surrenden Light Industrial Estate Old Surrenden Manor Bethersden Kent TN26 3DL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Ashford |
---|
Region | South East |
---|
County | Kent |
---|
Parish | Bethersden |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
---|
Latest Return | 5 April 2023 (1 year, 1 month ago) |
---|
Next Return Due | 19 April 2024 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
11 January 2021 | Confirmation statement made on 17 October 2020 with no updates | 3 pages |
---|
3 November 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-11-01
| 3 pages |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 | 7 pages |
---|
31 October 2019 | Cessation of Catherine Elizabeth Grimmette as a person with significant control on 1 November 2018 | 1 page |
---|
31 October 2019 | Director's details changed for Mrs Hayley Elizabeth Miles on 3 October 2019 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—