Check the

SUPER SIGNS LIMITED

Company
SUPER SIGNS LIMITED (04374326)

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 %)

REGISTRATION INFO

Company name
SUPER SIGNS LIMITED
Company number
04374326
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2002
Age - 23 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


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
58
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
54
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
86
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
56
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
53
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.