ABOUT TRADE AND DISCOUNT SIGNS LIMITED
we have over 20 years experience, we are an established presence in the Health & Safety Sign and PPE industry. We carry thousands of signs in every shape, size and material that you need to ensure that we can process your order quickly and smoothly, so we welcome wholesale customers and offer discounts on bulk orders. Call our hotline on 01767 683742 for more details.
Most importantly – we are a proud UK manufacturer. All our signs are made in our Bedfordshire factory.
Trade and Discount Signs Ltd.
KEY FINANCES
Year
2016
Assets
£93.97k
▲ £8.22k (9.58 %)
Cash
£0k
▼ £-0.05k (-100.00 %)
Liabilities
£120.2k
▼ £-13.29k (-9.95 %)
Net Worth
£-26.23k
▼ £21.5k (-45.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- TRADE AND DISCOUNT SIGNS LIMITED
- Company number
- 04991620
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Dec 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- safety-signs-uk.co.uk
- Phones
-
01767 683 742
- Registered Address
- 4 DARLINGTON CLOSE,
MIDDLEFIELD INDUSTRIAL ESTATE,
SANDY,
BEDFORDSHIRE,
SG19 1RW
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 10 December 2016 with updates
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 04 Jan 2016
- Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 100
CHARGES
-
22 March 2010
- Status
- Outstanding
- Delivered
- 23 March 2010
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a 4 darlington close sandy bedfordshire.
-
14 February 2006
- Status
- Outstanding
- Delivered
- 17 February 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TRADE AND DISCOUNT SIGNS LIMITED DIRECTORS
William Richard Islip
Acting
PSC
- Appointed
- 10 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 58 Great North Road, Wyboston, Bedfordshire, MK44 3AB
- Country Of Residence
- United Kingdom
- Name
- ISLIP, William Richard
- Notified On
- 10 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sylvia Islip
Resigned
- Appointed
- 10 December 2003
- Resigned
- 01 November 2009
- Role
- Secretary
- Address
- 58 Great North Road, Wyboston, Bedfordshire, MK44 3AB
- Name
- ISLIP, Sylvia
SDG SECRETARIES LIMITED
Resigned
- Appointed
- 10 December 2003
- Resigned
- 10 December 2003
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- SDG SECRETARIES LIMITED
Sylvia Islip
Resigned
- Appointed
- 10 December 2003
- Resigned
- 01 November 2009
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 58 Great North Road, Wyboston, Bedfordshire, MK44 3AB
- Name
- ISLIP, Sylvia
SDG REGISTRARS LIMITED
Resigned
- Appointed
- 10 December 2003
- Resigned
- 10 December 2003
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- SDG REGISTRARS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.