General information

Name:

Signtwin Ltd

Office Address:

Plaza 8 Kd Tower Cotterells HP1 1FW Hemel Hempstead

Number: 02384385

Incorporation date: 1989-05-15

Dissolution date: 2023-06-27

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02384385 thirty five years ago, Signtwin Limited had been a private limited company until 2023-06-27 - the date it was officially closed. The company's last known mailing address was Plaza 8 Kd Tower, Cotterells Hemel Hempstead.

Terence G. was the firm's managing director, selected to lead the company in 1992.

Executives who had control over the firm were as follows: Terence G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Lydia G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Terence G.

Role: Director

Appointed: 15 May 1992

Latest update: 23 February 2023

People with significant control

Terence G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lydia G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 31 October 2020
Confirmation statement next due date 12 July 2023
Confirmation statement last made up date 28 June 2022
Annual Accounts 28th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28th July 2014
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 June 2016
Annual Accounts 16 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 13th July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 13th July 2013
Annual Accounts 18th July 2015
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18th July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Accounting reference date changed from 2021/10/31 to 2022/04/30 (AA01)
filed on: 23rd, June 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2013

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2014

Address:

22 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2016

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Sjd Accountancy Birmingham

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
34
Company Age

Closest Companies - by postcode