Supplylines & Signs Limited

General information

Name:

Supplylines & Signs Ltd

Office Address:

Langley House Park Road East Finchley N2 8EY London

Number: 02073566

Incorporation date: 1986-11-13

Dissolution date: 2020-07-30

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Supplylines & Signs came into being in 1986 as a company enlisted under no 02073566, located at N2 8EY London at Langley House Park Road. Its last known status was dissolved. Supplylines & Signs had been operating in this business for thirty four years. Supplylines & Signs Limited was registered twenty seven years from now under the name of Sealcote.

As for this specific business, most of director's obligations had been met by John B. and David H.. Amongst these two people, David H. had carried on with the business for the longest period of time, having become a vital part of company's Management Board thirty three years ago.

David H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Supplylines & Signs Limited 1997-07-03
  • Sealcote Limited 1986-11-13

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 01 April 2004

Latest update: 10 February 2024

David H.

Role: Director

Appointed: 21 August 1991

Latest update: 10 February 2024

People with significant control

David H.
Notified on 29 August 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 30 September 2017
Account last made up date 30 September 2015
Confirmation statement next due date 12 September 2018
Confirmation statement last made up date 29 August 2017
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 November 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 July 2016
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from Friday 30th September 2016 to Thursday 29th September 2016 (AA01)
filed on: 30th, June 2017
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Cliffield Works 23 Derbyshire Lane

Post code:

S8 9EH

City / Town:

Sheffield South

HQ address,
2014

Address:

Cliffield Works 23 Derbyshire Lane

Post code:

S8 9EH

City / Town:

Sheffield South

HQ address,
2015

Address:

Cliffield Works 23 Derbyshire Lane

Post code:

S8 9EH

City / Town:

Sheffield South

Accountant/Auditor,
2013 - 2015

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies