ABOUT SIGN PROMOTIONS LIMITED
Passionate about helping you get the image right
You have a vision to promote your business bring it to Sign Promotions and we can turn it into a reality. Sign Promotions offers no-obligation on-site meetings to discuss your requirements.
Product
We take our environmental responsibilities seriously. We are registered with the Environment Agency as a hazardous waste producer and all the fluorescent tubes we replace during routine maintenance are crushed on site and recycled by a specialist contractor.
We have worked with Coral since 1985, through several changes of image, and continue to supply and install signage sympathetic to both their corporate standard and the individual shop location. Sign Promotions have helped Coral to meet planning constraints in conservation areas.
KEY FINANCE
Year
2016
Assets
£286.19k
▲ £138.02k (93.16 %)
Cash
£135.06k
▲ £115.18k (579.26 %)
Liabilities
£27.69k
▼ £-29.54k (-51.61 %)
Net Worth
£258.5k
▲ £167.56k (184.26 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Melton
- Company name
- SIGN PROMOTIONS LIMITED
- Company number
- 01877462
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Jan 1985
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- signpromotions.co.uk
- Phones
-
01664 410 200
01664 410 222
- Registered Address
- 24-26 PATE ROAD,
LEICESTER ROAD INDUSTRIAL ESTATE,
MELTON MOWBRAY,
LEICESTERSHIRE,
LE13 0RG
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Jul 2016
- Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 6,000
- 04 Jul 2016
- Director's details changed for Alison Jane Jackson on 4 July 2016
See Also
Last update 2018
SIGN PROMOTIONS LIMITED DIRECTORS
Alison Jane Jackson
Acting
- Appointed
- 06 April 2009
- Role
- Secretary
- Address
- 24-26, Pate Road, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0RG
- Name
- JACKSON, Alison Jane
Alison Jane Jackson
Acting
- Appointed
- 06 April 2009
- Occupation
- Director & Secretary
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 24-26, Pate Road, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0RG
- Country Of Residence
- Italy
- Name
- JACKSON, Alison Jane
Shaun James Jackson
Acting
- Appointed
- 24 August 2009
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 24-26, Pate Road, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0RG
- Country Of Residence
- England
- Name
- JACKSON, Shaun James
Rebecca Jane Gardner
Resigned
- Appointed
- 01 April 2000
- Resigned
- 06 April 2009
- Role
- Secretary
- Address
- Grange Barn, Loddington Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9DE
- Name
- GARDNER, Rebecca Jane
Pauline Valerie Jackson
Resigned
- Resigned
- 01 April 2000
- Role
- Secretary
- Address
- 265 Birstall Road, Birstall, Leicester, Leicestershire, LE4 4DJ
- Name
- JACKSON, Pauline Valerie
Gary Richard Gardner
Resigned
- Resigned
- 06 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Grange Barn Loddington Road, Tilton On The Hill, Leicester, Leicestershire, LE7 9DE
- Name
- GARDNER, Gary Richard
John Andrew Jackson
Resigned
- Resigned
- 06 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 4 Westfield Close, Rearsby, Leicester, Leicestershire, LE7 4ZA
- Name
- JACKSON, John Andrew
Kenneth Oliver Jackson
Resigned
- Resigned
- 30 June 1999
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 265 Birstall Road, Birstall, Leicester, Leics, LE4 4DJ
- Name
- JACKSON, Kenneth Oliver
REVIEWS
Check The Company
Excellent according to the company’s financial health.