General information

Name:

National Signs Ltd

Office Address:

91-97 Saltergate S40 1LA Chesterfield

Number: 04716586

Incorporation date: 2003-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

National Signs started its operations in 2003 as a Private Limited Company under the following Company Registration No.: 04716586. This company has been active for twenty one years and the present status is active. The firm's headquarters is located in Chesterfield at 91-97 Saltergate. You can also find this business using the zip code of S40 1LA. The firm is recognized as National Signs Limited. However, it also was registered as Sherwood Signs & Vehicle Livery Centre up till the company name was replaced nineteen years ago. This enterprise's Standard Industrial Classification Code is 32990 and their NACE code stands for Other manufacturing n.e.c.. 2022-03-31 is the last time company accounts were filed.

Anthony L. is this specific enterprise's only director, who was appointed twenty one years ago. Since 2008-11-21 Lynn S., had been fulfilling assigned duties for this limited company until the resignation in 2014.

Anthony L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • National Signs Limited 2005-12-01
  • Sherwood Signs & Vehicle Livery Centre Limited 2003-03-31

Financial data based on annual reports

Company staff

Anthony L.

Role: Director

Appointed: 31 March 2003

Latest update: 29 April 2024

People with significant control

Anthony L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 4 July 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 November 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2019-09-18 director's details were changed (CH01)
filed on: 18th, September 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies