Check the

SIGN & LIGHTING INNOVATIONS LTD

Company
SIGN & LIGHTING INNOVATIONS LTD (05815076)

SIGN & LIGHTING INNOVATIONS

Phone: 02086 469 886
B⁺ rating

ABOUT SIGN & LIGHTING INNOVATIONS LTD

I’d just like to say I’ve received the ‘Tomorrow The World!” neon sign and I am delighted with it. I’ve also found dealing with A1 has been super friendly, right down to delivery. So a massive thank-you from a very happy customer. I’ve come across so many ropey companies lately in preparation for the launch of my new DJ school premises that it’s really made me appreciate when I come across and excellent company like A1deSIGNS.

Thank you for all of your help, and the speedy manufacture and delivery of the ‘AN ANSWER IS EXPECTED’ neon. I and the artist were both extremely impressed, and it looks great in the exhibition.

The signage has come up superbly and we are delighted.

So much so that we are wanting to use the design as our logo. Would it therefore be possible to email me the artwork so that I could send it of to our printers.

Neon Excelda Ltd was the second neon sign company to start up after Claudgen started the idea of illuminated signs.

It is a real pleasure to see my present company in Neon.

Please provide as much information as you can including sizes, finishes, colours, lettering style and where the sign will be positioned or used, as this will allow us to price your sign as swiftly as possible. If you are unsure request a call back and we will give you a call to discuss the options you have available to you. If you would like to discuss your design before sending over the specifications please feel free to call us on :-

Please provide a telephone number when emailing, so we can ensure you receive your estimate, as sometimes emails don't get through

KEY FINANCES

Year
2017
Assets
£124.35k ▲ £9.88k (8.63 %)
Cash
£72.61k ▲ £24.18k (49.94 %)
Liabilities
£149.52k ▲ £11.98k (8.71 %)
Net Worth
£-25.17k ▲ £-2.09k (9.07 %)

REGISTRATION INFO

Company name
SIGN & LIGHTING INNOVATIONS LTD
Company number
05815076
VAT
GB848538286
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 May 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.a1designs.co.uk
Phones
02086 469 886
Registered Address
C/O J TANNA & CO SUITE 8-10,
57 EDEN STREET,
KINGSTON UPON THAMES,
SURREY,
ENGLAND,
KT1 1DA

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

01 Feb 2017
Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER England to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2016

See Also


Last update 2018

SIGN & LIGHTING INNOVATIONS LTD DIRECTORS

Terrance Nash

  Acting
Appointed
02 July 2008
Role
Secretary
Address
4 Admirals Way, Wareham, Dorset, BH20 4DU
Name
NASH, Terrance

Andrew James Nash

  Acting
Appointed
20 December 2010
Occupation
Manager
Role
Director
Age
46
Nationality
British
Address
65 Rowan Road, London, United Kingdom, SW16 5HZ
Country Of Residence
Uk
Name
NASH, Andrew James

Mavis Sylvia Dawn Winter

  Resigned
Appointed
12 May 2006
Resigned
22 May 2007
Role
Secretary
Address
25 Cornwall Avenue, Peacehaven, East Sussex, BN10 8PT
Name
WINTER, Mavis Sylvia Dawn

Michael Edward Cook

  Resigned
Appointed
12 May 2006
Resigned
29 May 2007
Occupation
Sign Manufacturer
Role
Director
Age
60
Nationality
British
Address
38 Grange Road, Cheddleton, Staffordshire, ST13 7HU
Name
COOK, Michael Edward

Andrew James Nash

  Resigned
Appointed
12 May 2006
Resigned
06 October 2010
Occupation
Production Manager
Role
Director
Age
46
Nationality
British
Address
65 Rowan Road, Streatham, London, SW16 5HZ
Country Of Residence
Uk
Name
NASH, Andrew James

Simon Arthur Paskell

  Resigned
Appointed
12 May 2006
Resigned
01 January 2011
Occupation
Design Consultant
Role
Director
Age
47
Nationality
British
Address
79 Whitworth Road, South Norwood, London, SE25 6XJ
Name
PASKELL, Simon Arthur

Mavis Sylvia Dawn Winter

  Resigned
Appointed
03 August 2006
Resigned
22 May 2007
Occupation
Co Secretary
Role
Director
Age
78
Nationality
British
Address
25 Cornwall Avenue, Peacehaven, East Sussex, BN10 8PT
Name
WINTER, Mavis Sylvia Dawn

REVIEWS


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