Check the

SIGN 2000 LTD.

Company
SIGN 2000 LTD. (02280175)

SIGN 2000

Phone: +44 (0)8452 652 000
A rating

ABOUT SIGN 2000 LTD.

We are currently in the process of supplying signage on a contractual basis to a number of nationwide local authorities covering various applications both internally and externally.

Sign 2000 are able to assist with all aspects of your branding process including, initial design, conceptualisation, recommendation of appropriate materials and construction techniques, through to implementation, product manufacture, and installation, including after sales care

All product is manufactured utilising our extensive in house facilities which provides us with a stringent control over quality of product and project timelines.

KEY FINANCES

Year
2013
Assets
£2023.12k ▲ £328.02k (19.35 %)
Cash
£237.36k ▼ £-57.11k (-19.39 %)
Liabilities
£1786.44k ▲ £266.73k (17.55 %)
Net Worth
£236.69k ▲ £61.29k (34.94 %)

REGISTRATION INFO

Company name
SIGN 2000 LTD.
Company number
02280175
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.municipalsigns.co.uk
Phones
+44 (0)8452 652 000
+44 (0)1732 357 010
08452 652 000
01732 357 010
Registered Address
MILL LANE INDUSTRIAL ESTATE THE MILL LANE,
GLENFIELD,
LEICESTER,
UNITED KINGDOM,
LE3 8DX

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

23 Aug 2016
Appointment of Mr Demis Armen Ohandjanian as a director on 1 August 2016
22 Aug 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
22 Aug 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

1 August 2016
Status
Outstanding
Delivered
10 August 2016
Persons entitled
Close Brothers LTD (The "Security Trustee")
Description
Contains fixed charge…

1 August 2016
Status
Outstanding
Delivered
5 August 2016
Persons entitled
Demlin Investments Limited
Description
Not applicable…

18 July 2011
Status
Outstanding
Delivered
21 July 2011
Persons entitled
Close Invoice Finance LTD
Description
Fixed and floating charge over the undertaking and all…

12 December 2002
Status
Satisfied on 22 October 2015
Delivered
18 December 2002
Persons entitled
Metropolitan Factors Limited
Description
By way of fixed equitable charge on all book debts.

27 May 1993
Status
Satisfied on 21 July 2016
Delivered
4 June 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

26 June 1992
Status
Satisfied on 6 April 1993
Delivered
4 July 1992
Persons entitled
Cartwright Brice and Company Limited
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SIGN 2000 LTD. DIRECTORS

Demis Armen Ohandjanian

  Acting
Appointed
01 August 2016
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX
Country Of Residence
England
Name
OHANDJANIAN, Demis Armen

Ralph Neil Allan Scott

  Resigned
Resigned
01 August 2016
Occupation
Salesman
Role
Secretary
Nationality
British
Address
Sign 2000, Ltd Units 3 & 4 Deacon Trading Estate, 209-211 Vale Road, Tonbridge, Kent, United Kingdom, TN9 1SU
Name
SCOTT, Ralph Neil Allan

Murray Lee Crompton

  Resigned
Resigned
01 August 2016
Occupation
Sales Executive
Role
Director
Age
67
Nationality
British
Address
Sign 2000, Ltd Units 3 & 4 Deacon Trading Estate, 209-211 Vale Road, Tonbridge, Kent, United Kingdom, TN9 1SU
Country Of Residence
United Kingdom
Name
CROMPTON, Murray Lee

David Nigel Scott

  Resigned
Resigned
17 April 1996
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
14 Green Lane, Hunters Chase, Paddock Wood, Kent, TN12 6BF
Name
SCOTT, David Nigel

Julian Peter Francis Scott

  Resigned
Resigned
17 April 1996
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Mount Pleasant Maidstone Road, Marden, Tonbridge, Kent, TN12 9AG
Name
SCOTT, Julian Peter Francis

Ralph Neil Allan Scott

  Resigned
Resigned
01 August 2016
Occupation
Salesman
Role
Director
Age
66
Nationality
British
Address
Sign 2000, Ltd Units 3 & 4 Deacon Trading Estate, 209-211 Vale Road, Tonbridge, Kent, United Kingdom, TN9 1SU
Country Of Residence
United Kingdom
Name
SCOTT, Ralph Neil Allan

Steven John Spackman

  Resigned
Appointed
05 January 2009
Resigned
21 July 2016
Occupation
Marketing Director
Role
Director
Age
62
Nationality
British
Address
Sign 2000, Ltd Units 3 & 4 Deacon Trading Estate, 209-211 Vale Road, Tonbridge, Kent, United Kingdom, TN9 1SU
Country Of Residence
United Kingdom
Name
SPACKMAN, Steven John

REVIEWS


Check The Company
Excellent according to the company’s financial health.