Estate Signs & Print Limited

General information

Name:

Estate Signs & Print Ltd

Office Address:

Units 1-5 Redbrook Lane Ind Est Brereton WS15 1QU Rugeley

Number: 03258637

Incorporation date: 1996-10-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Estate Signs & Print is a company with it's headquarters at WS15 1QU Rugeley at Units 1-5 Redbrook Lane Ind Est. The company has been operating since 1996 and is established as reg. no. 03258637. The company has been actively competing on the UK market for twenty eight years now and company current state is active. The company has operated under three different names. The company's initial listed name, Estate Signs (central), was changed on 1996-10-18 to Estate Signs & Screenprint. The current name is in use since 2002, is Estate Signs & Print Limited. This business's registered with SIC code 32990 and has the NACE code: Other manufacturing n.e.c.. The business latest accounts cover the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2023-08-31.

The details related to the firm's MDs shows that there are five directors: Gregory W., Nicola H., Mark R. and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2021-04-23, 2006-07-01 and 2005-06-22. What is more, the director's responsibilities are regularly aided with by a secretary - Alan A., who was selected by this specific business twenty eight years ago.

  • Previous company's names
  • Estate Signs & Print Limited 2002-08-21
  • Estate Signs & Screenprint Limited 1996-10-18
  • Estate Signs (central) Limited 1996-10-03

Financial data based on annual reports

Company staff

Gregory W.

Role: Director

Appointed: 23 April 2021

Latest update: 22 March 2024

Nicola H.

Role: Director

Appointed: 01 July 2006

Latest update: 22 March 2024

Mark R.

Role: Director

Appointed: 22 June 2005

Latest update: 22 March 2024

Alan A.

Role: Secretary

Appointed: 03 October 1996

Latest update: 22 March 2024

Alan A.

Role: Director

Appointed: 03 October 1996

Latest update: 22 March 2024

Kevin R.

Role: Director

Appointed: 03 October 1996

Latest update: 22 March 2024

People with significant control

Kevin R. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Kevin R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 15 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 15 May 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 27 June 2014
Annual Accounts 14 April 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 14 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 13 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies