Check the

SIGNAL SYSTEMS (UK) LTD.

Company
SIGNAL SYSTEMS (UK) LTD. (02682413)

SIGNAL SYSTEMS (UK)

Phone: 01856 761 205
A⁺ rating

KEY FINANCES

Year
2017
Assets
£81.9k ▲ £15.66k (23.64 %)
Cash
£60.76k ▲ £16.36k (36.85 %)
Liabilities
£69.59k ▼ £-3.43k (-4.69 %)
Net Worth
£12.3k ▼ £19.09k (-281.41 %)

REGISTRATION INFO

Company name
SIGNAL SYSTEMS (UK) LTD.
Company number
02682413
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
signalsystems.co.uk
Phones
01856 761 205
01697 282 011
Registered Address
367B CHURCH ROAD,
FRAMPTON COTTERELL,
BRISTOL,
BS17 2AQ

ECONOMIC ACTIVITIES

26301
Manufacture of telegraph and telephone apparatus and equipment

LAST EVENTS

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 4

CHARGES

18 August 1994
Status
Outstanding
Delivered
26 August 1994
Persons entitled
Yorkshire Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

26 May 1993
Status
Satisfied on 10 March 1995
Delivered
7 June 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SIGNAL SYSTEMS (UK) LTD. DIRECTORS

Gillian Anne Brown

  Acting
Appointed
26 January 1996
Occupation
Director
Role
Secretary
Nationality
British
Address
Ivanhoe, Bigswell, Stenness, Stromness, Orkney, KW16 3LA
Name
BROWN, Gillian Anne

Daran Carl Thompson Brown

  Acting PSC
Appointed
29 January 1992
Occupation
Telecommunications
Role
Director
Age
63
Nationality
British
Address
Ivanhoe, Bigswell, Stenness, Stromness, Orkney, KW16 3LA
Country Of Residence
United Kingdom
Name
BROWN, Daran Carl Thompson
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Gillian Anne Brown

  Acting PSC
Appointed
02 February 2004
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Ivanhoe, Bigswell, Stenness, Stromness, Orkney, KW16 3LA
Country Of Residence
United Kingdom
Name
BROWN, Gillian Anne
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Clive Ronald Page

  Resigned
Appointed
29 January 1992
Resigned
30 October 1992
Role
Secretary
Address
Rosamund House Whitminster Lane, Frampton On Severn, Gloucester, Gloucestershire, GL2 7HR
Name
PAGE, Clive Ronald

James Michael Tierney

  Resigned
Appointed
30 October 1990
Resigned
26 February 1996
Role
Secretary
Address
53 Cavendish Road, Henleazea, Bristol, Avon, BS12 5HJ
Name
TIERNEY, James Michael

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
29 January 1992
Resigned
29 January 1992
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

James Michael Tierney

  Resigned
Appointed
30 October 1990
Resigned
04 March 1993
Occupation
Sales
Role
Director
Age
62
Nationality
British
Address
53 Cavendish Road, Henleazea, Bristol, Avon, BS12 5HJ
Name
TIERNEY, James Michael

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
29 January 1992
Resigned
29 January 1992
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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