ABOUT KASPA SIGN PRODUCTS LIMITED
KASPA Signs is a well established company, formed in 2001, with a manufacturing facility in Laindon, Essex specialising in the design, manufacture and delivery of reflective road traffic and commercial signs. We are also able to supply associated posts, fixings, temporary signs and wide format digital printing.
The company objective is simple. We aim to provide a more personal approach and are commited to providing competitive products, technical advice and above all reliable service. Our small dedicated team has over 100 years of combined experience within the sign industry and recognise that lead times are important.
KASPA Signs Ltd is a company registered in England, no. 4288462
KEY FINANCES
Year
2017
Assets
£475.03k
▲ £47.3k (11.06 %)
Cash
£182.77k
▲ £58.29k (46.83 %)
Liabilities
£47.05k
▼ £-214.76k (-82.03 %)
Net Worth
£427.98k
▲ £262.06k (157.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Basildon
- Company name
- KASPA SIGN PRODUCTS LIMITED
- Company number
- 04288462
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Sep 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kaspasigns.co.uk
- Phones
-
01268 493 360
01268 493 361
- Registered Address
- KASPA HOUSE,
CHRISTY WAY,
SOUTHFIELDS BUSINESS PARK,
LAINDON ESSEX,
SS15 6TR
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 20 Oct 2016
- Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY
- 20 Oct 2016
- Confirmation statement made on 17 September 2016 with updates
CHARGES
-
20 March 2015
- Status
- Outstanding
- Delivered
- 23 March 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
30 November 2011
- Status
- Outstanding
- Delivered
- 1 December 2011
-
Persons entitled
- National Westminster Bank PLC
- Description
- Kaspa house christy way basildon essex any other interests…
-
30 November 2001
- Status
- Outstanding
- Delivered
- 6 December 2001
-
Persons entitled
- Heathcroft Properties PLC
- Description
- £11,750 or such amounts equivalent to the yearly rent…
See Also
Last update 2018
KASPA SIGN PRODUCTS LIMITED DIRECTORS
Steve Michael Sexton
Acting
- Appointed
- 17 September 2001
- Role
- Secretary
- Address
- 14 Runsell View, Danbury, Chelmsford, England, CM3 4PE
- Name
- SEXTON, Steve Michael
Allan Stephen Goodger
Acting
- Appointed
- 17 September 2001
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 18 Copsewood Way, Bearsted, Kent, ME15 8PL
- Country Of Residence
- England
- Name
- GOODGER, Allan Stephen
Steve Michael Sexton
Acting
- Appointed
- 17 September 2001
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 14 Runsell View, Danbury, Chelmsford, Essex, United Kingdom, CM3 4PE
- Country Of Residence
- United Kingdom
- Name
- SEXTON, Steve Michael
Paul Nicholas James Wheeler
Acting
- Appointed
- 17 September 2001
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 125 Mountdale Gardens, Leigh-On-Sea, Essex, United Kingdom, SS9 4AE
- Country Of Residence
- United Kingdom
- Name
- WHEELER, Paul Nicholas James
Kelly David Wilderspin
Acting
- Appointed
- 17 September 2001
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 33 Sidmouth Avenue, Westcliff On Sea, Essex, SS0 0LH
- Country Of Residence
- United Kingdom
- Name
- WILDERSPIN, Kelly David
BRANKSOME CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 17 September 2001
- Resigned
- 17 September 2001
- Role
- Secretary
- Address
- 22 Melton Street, London, NW1 2BW
- Name
- BRANKSOME CORPORATE SERVICES LIMITED
ALCAIT LIMITED
Resigned
- Appointed
- 17 September 2001
- Resigned
- 17 September 2001
- Role
- Director
- Age
- 31
- Address
- 22 Melton Street, London, NW1 2BW
- Name
- ALCAIT LIMITED
Allan James Wareham
Resigned
- Appointed
- 17 September 2001
- Resigned
- 30 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 27 Edinburgh Avenue, Leigh On Sea, Essex, SS9 3SF
- Country Of Residence
- United Kingdom
- Name
- WAREHAM, Allan James
REVIEWS
Check The Company
Excellent according to the company’s financial health.