-
SIGNATURE PG LTD - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Company Information
- Company registration number
- 08853768
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Booth & Co Coopers House
- Intake Lane
- Ossett
- WF5 0RG Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG UK
Management
- Managing Directors
- DICKEN, Deborah Ann
- HEREBRT, Michael Hans Stephen Corbyn
- SPINDLER, Kevin Graham
- Company secretaries
- HERBERT, Michael Hans Stephen Corbyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-21
- Age Of Company 2014-01-21 10 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Michael Hans Stephen Corbyn Herbert
- Ms Deborah Ann Dicken
- Mr Kevin Graham Spindler
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-02-04
- Last Date: 2022-01-21
-
SIGNATURE PG LTD Company Description
- SIGNATURE PG LTD is a ltd registered in United Kingdom with the Company reg no 08853768. Its current trading status is "live". It was registered 2014-01-21. It has declared SIC or NACE codes as "32990". It has 3 directors and 1 secretary.It can be contacted at Booth & Co Coopers House .
Get SIGNATURE PG LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Signature Pg Ltd - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
- 2014-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIGNATURE PG LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-02-08) - 600
-
resolution (2023-02-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-01-12) - AA
-
liquidation-voluntary-statement-of-affairs (2023-02-08) - LIQ02
keyboard_arrow_right 2022
-
mortgage-charge-part-both-with-charge-number (2022-04-14) - MR05
-
change-person-director-company-with-change-date (2022-01-24) - CH01
-
change-to-a-person-with-significant-control (2022-01-24) - PSC04
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-10) - AA
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-09) - AA
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-updates (2019-01-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-01) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
change-person-director-company-with-change-date (2017-03-15) - CH01
-
confirmation-statement-with-updates (2017-01-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-08) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-22) - AA
-
change-account-reference-date-company-previous-extended (2015-09-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-10) - AR01
keyboard_arrow_right 2014
-
resolution (2014-04-11) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-04-08) - AP01
-
incorporation-company (2014-01-21) - NEWINC