CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE SIGN DESIGN PARTNERSHIP LIMITED
Company
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 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Tunbridge Wells
Company name
THE SIGN DESIGN PARTNERSHIP LIMITED
Company number
04851527
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2003
Age - 22 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
THE SHROPSHIRE BREWER LIMITED
THE SIGN COMPANY LIMITED
THE SIGN GALLERY LIMITED
THE SIGN STUDIO LTD
THE SILVER CRANE COMPANY LIMITED
THE SIMS SPRAY SHOP LTD
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
52
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
66
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
66
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.