Signature Planning Limited

General information

Name:

Signature Planning Ltd

Office Address:

10 Cheyne Walk NN1 5PT Northampton

Number: 06908108

Incorporation date: 2009-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06908108 is a registration number for Signature Planning Limited. This company was registered as a Private Limited Company on 2009-05-18. This company has been present in this business for the last 15 years. The firm could be reached at 10 Cheyne Walk in Northampton. The office's post code assigned is NN1 5PT. The company's Standard Industrial Classification Code is 71112 which stands for Urban planning and landscape architectural activities. 2022-05-31 is the last time when account status updates were filed.

Since 2009-05-18, the business has only been supervised by a single managing director: Rebecca E. who has been administering it for 15 years. At least one secretary in this firm is a limited company, specifically Cheyne Walk Registrars Ltd.

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

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 18 May 2009

Address: Cheyne Walk, Northampton, Northamptonshire, NN1 5PT, United Kingdom

Latest update: 11 March 2024

Rebecca E.

Role: Director

Appointed: 18 May 2009

Latest update: 11 March 2024

People with significant control

Rebecca E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 July 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 November 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 31 August 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 August 2012
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
14
Company Age

Similar companies nearby

Closest companies