Greens The Signmakers Limited

General information

Name:

Greens The Signmakers Ltd

Office Address:

Brighton Street Hull HU3 4UW Hull

Number: 00751380

Incorporation date: 1963-02-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greens The Signmakers has been in this business for at least sixty one years. Started under 00751380, the company operates as a Private Limited Company. You may find the headquarters of this company during its opening times under the following address: Brighton Street Hull, HU3 4UW Hull. This firm now known as Greens The Signmakers Limited, was previously known as Greens The Sign Makers. The transformation has taken place in Thursday 13th September 2001. The firm's registered with SIC code 43999, that means Other specialised construction activities not elsewhere classified. The firm's most recent accounts cover the period up to Wed, 30th Nov 2022 and the most recent confirmation statement was filed on Fri, 14th Jul 2023.

On 10th October 2014, the enterprise was looking for a Project Manager within the signage industry to fill a vacancy in Brighton Street Industrial Estate. They offered a job with wage £25000.00 per year.

At the moment, the directors listed by the following company include: Helen G. formally appointed in 2022, Lawrence G. formally appointed in 2013 in November, Hilary G. formally appointed in 1991 and Christopher G.. Moreover, the director's assignments are aided with by a secretary - Hilary G., who was chosen by this specific company in September 2001.

  • Previous company's names
  • Greens The Signmakers Limited 2001-09-13
  • Greens The Sign Makers Limited 1963-02-25

Financial data based on annual reports

Company staff

Helen G.

Role: Director

Appointed: 12 September 2022

Latest update: 9 February 2024

Lawrence G.

Role: Director

Appointed: 13 November 2013

Latest update: 9 February 2024

Hilary G.

Role: Secretary

Appointed: 07 September 2001

Latest update: 9 February 2024

Hilary G.

Role: Director

Appointed: 03 August 1991

Latest update: 9 February 2024

Christopher G.

Role: Director

Appointed: 03 August 1991

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Christopher G. owns over 1/2 to 3/4 of company shares . Hilary G. owns 1/2 or less of company shares.

Christopher G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Hilary G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 11th July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 11th July 2014
Annual Accounts 28th May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th May 2015
Annual Accounts 1st July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 1st July 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 24th July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24th July 2013

Jobs and Vacancies at Greens The Signmakers Ltd

Project Manager within the signage industry in Brighton Street Industrial Estate, posted on Friday 10th October 2014
Region / City Brighton Street Industrial Estate
Salary £25000.00 per year
Job type permanent
Expiration date Saturday 22nd November 2014
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
61
Company Age

Similar companies nearby

Closest companies