Check the

SILK SIGNS LIMITED

Company
SILK SIGNS LIMITED (04144273)

SILK SIGNS

Phone: 07710 021 111
C⁺ rating

ABOUT SILK SIGNS LIMITED

Silk Signs Ltd

is a small family run business with over 20 years experience. As a company, we like to work closely with our clients to ensure every aspect of their needs are met.

We know how important it is to get your company noticed and to stand out from the competition. We take extreme pride and have great passion in all our work we carry out.

KEY FINANCES

Year
2016
Assets
£0k ▼ £-22.36k (-100.00 %)
Cash
£17.82k ▲ £2.59k (17.03 %)
Liabilities
£42.48k ▲ £3.97k (10.30 %)
Net Worth
£-42.48k ▲ £-26.33k (162.97 %)

REGISTRATION INFO

Company name
SILK SIGNS LIMITED
Company number
04144273
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
silksignsltd.co.uk
Phones
07710 021 111
Registered Address
18 HOLLY ROAD,
COVE,
FARNBOROUGH,
HAMPSHIRE,
GU14 0EA

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 19 January 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

SILK SIGNS LIMITED DIRECTORS

Lee Emma Chester

  Acting
Appointed
19 January 2001
Occupation
Book Keeper
Role
Secretary
Nationality
British
Address
14 Greenway, Aldershot, Hampshire, GU12 4UZ
Name
CHESTER, Lee Emma

Darren Paul Chester

  Acting PSC
Appointed
19 May 2001
Occupation
Signwriter
Role
Director
Age
51
Nationality
British
Address
14 Greenway, Aldershot, Hampshire, GU12 4UZ
Country Of Residence
England
Name
CHESTER, Darren Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lee Emma Chester

  Acting PSC
Appointed
19 January 2001
Occupation
Book Keeper
Role
Director
Age
47
Nationality
British
Address
14 Greenway, Aldershot, Hampshire, GU12 4UZ
Country Of Residence
England
Name
CHESTER, Lee Emma
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 January 2001
Resigned
19 January 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 January 2001
Resigned
19 January 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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