The Sign Lab Uk Limited

General information

Name:

The Sign Lab Uk Ltd

Office Address:

Avc House 21 Northampton Lane SA1 4EH Swansea

Number: 06372198

Incorporation date: 2007-09-17

Dissolution date: 2023-07-04

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Sign Lab Uk started its operations in the year 2007 as a Private Limited Company under the ID 06372198. This company's registered office was based in Swansea at Avc House. The The Sign Lab Uk Limited business had been operating in this business field for at least sixteen years.

Gareth W. was this enterprise's managing director, appointed in 2007.

Gareth W. 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.

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 11 November 2014

Latest update: 14 November 2023

Gareth W.

Role: Director

Appointed: 17 September 2007

Latest update: 14 November 2023

People with significant control

Gareth W.
Notified on 17 September 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 2022
Account last made up date 30 September 2020
Confirmation statement next due date 25 September 2023
Confirmation statement last made up date 11 September 2022
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 29 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
15
Company Age

Closest companies