Check the

KASPA SIGN PRODUCTS LIMITED

Company
KASPA SIGN PRODUCTS LIMITED (04288462)

KASPA SIGN PRODUCTS

Phone: 01268 493 360
A⁺ rating

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

Company name
KASPA SIGN PRODUCTS LIMITED
Company number
04288462
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Sep 2001
Age - 23 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
64
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
65
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
52
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
57
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
30
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.