General information

Name:

Signature Signs Ltd

Office Address:

Unit 1 Harlow House Dukes Drive Newdigate RH5 5BY Dorking

Number: 03166231

Incorporation date: 1996-02-29

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

03166231 is a registration number assigned to Signature Signs Limited. It was registered as a Private Limited Company on February 29, 1996. It has existed in this business for twenty eight years. The company can be gotten hold of in Unit 1 Harlow House Dukes Drive Newdigate in Dorking. The zip code assigned to this place is RH5 5BY. Started as Caprocart, the firm used the business name up till May 16, 1996, when it was changed to Signature Signs Limited. This company's registered with SIC code 32990 and their NACE code stands for Other manufacturing n.e.c.. The most recent annual accounts describe the period up to 2023/05/31 and the latest confirmation statement was filed on 2023/02/28.

Up until now, this particular business has only had a single director: Michael H. who has been overseeing it for twenty eight years.

Michael H. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Signature Signs Limited 1996-05-16
  • Caprocart Limited 1996-02-29

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 07 May 1996

Latest update: 18 January 2024

People with significant control

Michael H.
Notified on 16 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 10th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10th February 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22nd February 2016
Annual Accounts 22nd February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 22nd February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 4th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 4th February 2013
Annual Accounts 21st February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21st February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
28
Company Age

Similar companies nearby

Closest companies