CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUPER SIGNS LIMITED
Company
SUPER SIGNS
Phone:
01243 532 045
A⁺
rating
KEY FINANCES
Year
2016
Assets
£115.96k
▼ £-33.23k (-22.27 %)
Cash
£24.11k
▼ £-5.06k (-17.36 %)
Liabilities
£110.18k
▼ £-18.68k (-14.50 %)
Net Worth
£5.78k
▼ £-14.55k (-71.55 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Havant
Company name
SUPER SIGNS LIMITED
Company number
04374326
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.supersignsltd.co.uk
Phones
01243 532 045
Registered Address
WELLESLEY HOUSE, 204 LONDON ROAD,
WATERLOOVILLE,
HAMPSHIRE,
PO7 7AN
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View
LAST EVENTS
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Feb 2017
Director's details changed for Mrs Julie Kathleen Maltby on 6 April 2016
See Also
SUPER POWER WINCH UK LIMITED
SUPER SCREED LTD
SUPER STORAGE LIMITED
SUPER STRUCTURES ASSOCIATES LIMITED
SUPER TECH SECURITY LTD
SUPER TIME LIMITED
Last update 2018
SUPER SIGNS LIMITED DIRECTORS
Julie Kathleen Maltby
Acting
Appointed
27 June 2002
Role
Secretary
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Name
MALTBY, Julie Kathleen
David George Leonard Maltby
Acting
PSC
Appointed
27 June 2002
Occupation
Constructing Consultant
Role
Director
Age
59
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
England
Name
MALTBY, David George Leonard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Julie Kathleen Maltby
Acting
PSC
Appointed
08 July 2002
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN
Country Of Residence
England
Name
MALTBY, Julie Kathleen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Brian Reginald Hammond
Resigned
Appointed
14 February 2002
Resigned
27 June 2002
Role
Secretary
Address
The Gate Cottage The Street, Itchenor, West Sussex, PO20 7AE
Name
HAMMOND, Brian Reginald
DWW SECRETARIAL LIMITED
Resigned
Appointed
14 February 2002
Resigned
01 July 2002
Role
Secretary
Address
White Hart House, High Street, Limpsfield, Surrey, RH8 0DT
Name
DWW SECRETARIAL LIMITED
Brian Reginald Hammond
Resigned
Appointed
14 February 2002
Resigned
27 June 2002
Occupation
Property Agent
Role
Director
Age
87
Nationality
British
Address
The Gate Cottage The Street, Itchenor, West Sussex, PO20 7AE
Country Of Residence
England
Name
HAMMOND, Brian Reginald
James Hammond
Resigned
Appointed
14 February 2002
Resigned
27 June 2002
Occupation
Sign Retailer
Role
Director
Age
57
Nationality
British
Address
16 Church Road, Aldingbourne, West Sussex, PO20 3TT
Name
HAMMOND, James
William Hammond
Resigned
Appointed
14 February 2002
Resigned
27 June 2002
Occupation
Sign Retailer
Role
Director
Age
54
Nationality
British
Address
16 Walwyn Close, Birdham, Chichester, West Sussex, PO20 7BJ
Country Of Residence
England
Name
HAMMOND, William
DWW MANAGEMENT NOMINEES LIMITED
Resigned
Appointed
14 February 2002
Resigned
01 July 2002
Role
Director
Address
White Hart House, High Street, Limpsfield, Surrey, RH8 0DT
Name
DWW MANAGEMENT NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.