General information

Name:

Key Signs Uk Limited.

Office Address:

Unit 3 Avro Park First Avenue Doncater Sheffield Airport DN9 3RH Doncaster

Number: 05659280

Incorporation date: 2005-12-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Key Signs Uk was created on 2005-12-20 as a Private Limited Company. This firm's office can be reached at Doncaster on Unit 3 Avro Park First Avenue, Doncater Sheffield Airport. If you want to get in touch with the business by post, its area code is DN9 3RH. The official registration number for Key Signs Uk Ltd. is 05659280. 17 years ago the company changed its registered name from Speakasign to Key Signs Uk Ltd.. This firm's declared SIC number is 32990, that means Other manufacturing n.e.c.. 2022-11-30 is the last time company accounts were filed.

That limited company owes its success and unending progress to a team of two directors, specifically Adam J. and Christopher J., who have been guiding the company since 2008.

Executives with significant control over the firm are: Christopher J. owns 1/2 or less of company shares. Adam J. owns 1/2 or less of company shares.

  • Previous company's names
  • Key Signs Uk Ltd. 2007-10-24
  • Speakasign Limited 2005-12-20

Financial data based on annual reports

Company staff

Adam J.

Role: Director

Appointed: 13 February 2008

Latest update: 16 April 2024

Christopher J.

Role: Director

Appointed: 20 December 2005

Latest update: 16 April 2024

People with significant control

Christopher J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adam J.
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 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 March 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
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
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 1 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 1 February 2013
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 23rd, January 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Us5 Armstrong House First Avenue The Finningley Estate

Post code:

DN9 3GA

City / Town:

Doncaster

HQ address,
2013

Address:

Us5 Armstrong House First Avenue The Finningley Estate

Post code:

DN9 3GA

City / Town:

Doncaster

HQ address,
2014

Address:

Us5 Armstrong House First Avenue The Finningley Estate

Post code:

DN9 3GA

City / Town:

Doncaster

HQ address,
2015

Address:

Us5 Armstrong House First Avenue The Finningley Estate

Post code:

DN9 3GA

City / Town:

Doncaster

HQ address,
2016

Address:

Ground Floor, 11-12 Oxford House Sixth Avenue Robin Hood Airport

Post code:

DN9 3GG

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Closest Companies - by postcode