Check the

THE SIGN DESIGN PARTNERSHIP LIMITED

Company
THE SIGN DESIGN PARTNERSHIP LIMITED (04851527)

THE SIGN DESIGN PARTNERSHIP

Phone: 02032 861 633
B⁺ rating

KEY FINANCES

Year
2016
Assets
£130.56k ▼ £-36.91k (-22.04 %)
Cash
£9.92k ▲ £6.09k (159.38 %)
Liabilities
£145.67k ▼ £-31.01k (-17.55 %)
Net Worth
£-15.1k ▲ £-5.9k (64.05 %)

REGISTRATION INFO

Company name
THE SIGN DESIGN PARTNERSHIP LIMITED
Company number
04851527
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
signdesignlimited.co.uk
Phones
02032 861 633
Registered Address
8A LONSDALE GARDENS,
TUNBRIDGE WELLS,
KENT,
TN1 1NU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Total exemption small company accounts made up to 31 August 2014

See Also


Last update 2018

THE SIGN DESIGN PARTNERSHIP LIMITED DIRECTORS

James Symeon Robinson

  Acting
Appointed
28 January 2008
Role
Secretary
Address
6 The Spinney, Hammer Lane, Haslemere, Surrey, England, GU27 3QD
Name
ROBINSON, James Symeon

Jonathan Wood

  Acting
Appointed
31 July 2003
Role
Secretary
Address
The Old Vicarage, The Street, Marden, Devizes, Wiltshire, England, SN10 3RQ
Name
WOOD, Jonathan

James Symeon Robinson

  Acting PSC
Appointed
28 January 2008
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
58 Marlborough Gardens, Surbiton, Surrey, KT6 6NG
Country Of Residence
England
Name
ROBINSON, James Symeon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Jonathan Wood

  Acting PSC
Appointed
31 July 2003
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Tile House, Clench, Marlborough, Wiltshire, SN8 4NT
Country Of Residence
United Kingdom
Name
WOOD, Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
31 July 2003
Resigned
31 July 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Simon Scott Taylor

  Resigned
Appointed
31 July 2003
Resigned
24 January 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Pentlow Street, London, SW15 1LX
Name
SCOTT TAYLOR, Simon

INSTANT COMPANIES LIMITED

  Resigned
Appointed
31 July 2003
Resigned
31 July 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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