Check the

SIGN NATURE LIMITED

Company
SIGN NATURE LIMITED (02913784)

SIGN NATURE

Phone: 01625 860 921
B⁺ rating

ABOUT SIGN NATURE LIMITED

With over 30 years experience in the sign industry, we pride ourselves on providing a full range of products and services. From Surveying, Design and Manufacturing to Installation, this ensures rapid turnaround whilst retaining full control over the quality of workmanship and delivering exceptional value for money.

Our product and service combination is the key to our success. This means we always go the extra mile to ensure we deliver a service second to none.

KEY FINANCES

Year
2017
Assets
£52k ▼ £-6.02k (-10.38 %)
Cash
£0k ▼ £-0.03k (-100.00 %)
Liabilities
£53.12k ▲ £7.67k (16.88 %)
Net Worth
£-1.11k ▼ £-13.69k (-108.84 %)

REGISTRATION INFO

Company name
SIGN NATURE LIMITED
Company number
02913784
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.sign-nature.co.uk
Phones
01625 860 921
Registered Address
UNIT 3 MONKS HEATH HALL WORKSHOP,
CHELFORD ROAD,
NETHER ALERLEY,
MACCLESFIELD CHESHIRE,
SK10 4SY

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

SIGN NATURE LIMITED DIRECTORS

Miles Harraway

  Acting
Appointed
30 June 1999
Role
Secretary
Address
82 Northcliffe Road, Offerton, Stockport, Cheshire, SK2 5AQ
Name
HARRAWAY, Miles

Miles Harraway

  Acting
Appointed
17 August 2004
Occupation
Sign Maker
Role
Director
Age
58
Nationality
British
Address
82 Northcliffe Road, Offerton, Stockport, Cheshire, SK2 5AQ
Country Of Residence
United Kingdom
Name
HARRAWAY, Miles

Sophie Blyth

  Resigned
Appointed
31 March 1997
Resigned
30 June 1999
Role
Secretary
Address
The Barn, Lower Beech Farm Tythrington, Macclesfield, Cheshire, SK10 2ED
Name
BLYTH, Sophie

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
29 March 1994
Resigned
30 March 1994
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Timothy John Tryon

  Resigned
Appointed
29 March 1994
Resigned
31 March 1997
Role
Secretary
Address
23 Berkshire Drive, Congleton, Cheshire, CW12 1SB
Name
TRYON, Timothy John

Hannah Blyth

  Resigned
Appointed
30 March 1994
Resigned
04 December 1996
Occupation
Sign Manager
Role
Director
Age
61
Nationality
British
Address
The Barn Lower Beech Cottages, Manchester Road, Macclesfield, Cheshire, SK10 2ED
Name
BLYTH, Hannah

Timothy John Tryon

  Resigned
Appointed
29 March 1994
Resigned
06 December 2013
Occupation
Sign Manufacturer
Role
Director
Age
79
Nationality
British
Address
23 Berkshire Drive, Congleton, Cheshire, CW12 1SB
Country Of Residence
United Kingdom
Name
TRYON, Timothy John

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
29 March 1994
Resigned
29 March 1994
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


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