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
-
Check the company
-
UK
-
Blaby
- Company name
- SIGN 2000 LTD.
- Company number
- 02280175
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jul 1988
Age - 37 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
- 47
- 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
- 68
- 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
- 78
- 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
- 80
- 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
- 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
- SCOTT, Ralph Neil Allan
Steven John Spackman
Resigned
- Appointed
- 05 January 2009
- Resigned
- 21 July 2016
- Occupation
- Marketing Director
- Role
- Director
- Age
- 63
- 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.