CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SIGNAL SYSTEMS (UK) LTD.
Company
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 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
South Gloucestershire
Company name
SIGNAL SYSTEMS (UK) LTD.
Company number
02682413
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1992
Age - 34 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
SIGNAL GROUP LIMITED
SIGNAL NETWORKS LIMITED
SIGNAL TRAFFIC MANAGEMENT LTD
SIGNALS LIMITED
SIGNATURA LIMITED
SIGNATURE BEDS LIMITED
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
64
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
64
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
63
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.