General information

Name:

Signgeer Ltd

Office Address:

Signgeer Ltd Valhalla Business Park Dobles Lane EX22 6HN Holsworthy

Number: 04080935

Incorporation date: 2000-09-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01409254380

Emails:

  • sales@signgeer.com

Websites

www.signgeer.com
www.signgeer.co.uk

Description

Data updated on:

Signgeer Limited can be found at Holsworthy at Signgeer Ltd Valhalla Business Park. Anyone can search for the company by the zip code - EX22 6HN. Signgeer's founding dates back to 2000. This firm is registered under the number 04080935 and company's status at the time is active. The company has been on the market under three names. The company's first official name, Jag Signs, was changed on 2010-11-23 to Jag Sign Supplies. The current name, in use since 2012, is Signgeer Limited. The company's classified under the NACE and SIC code 46900 and their NACE code stands for Non-specialised wholesale trade. The company's latest accounts were submitted for the period up to 2023-02-28 and the latest confirmation statement was submitted on 2023-09-29.

The info we gathered about this specific firm's executives shows us a leadership of two directors: John G. and Louise G. who became members of the Management Board on 2000-09-29. Additionally, the managing director's efforts are constantly backed by a secretary - Louise G., who was chosen by this limited company twenty three years ago.

  • Previous company's names
  • Signgeer Limited 2012-10-05
  • Jag Sign Supplies Limited 2010-11-23
  • Jag Signs Limited 2000-09-29

Financial data based on annual reports

Company staff

Louise G.

Role: Secretary

Appointed: 31 October 2001

Latest update: 17 March 2024

John G.

Role: Director

Appointed: 29 September 2000

Latest update: 17 March 2024

Louise G.

Role: Director

Appointed: 29 September 2000

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Louise G. owns 1/2 or less of company shares. John G. owns 1/2 or less of company shares.

Louise G.
Notified on 29 September 2016
Nature of control:
1/2 or less of shares
John G.
Notified on 29 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 August 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 July 2017
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 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 June 2013
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Extension of current accouting period to February 28, 2022 (AA01)
filed on: 20th, April 2021
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Jane Maynard Limited

Address:

37 Mill Street

Post code:

EX39 2JJ

City / Town:

Bideford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 32990 : Other manufacturing n.e.c.
23
Company Age

Closest Companies - by postcode