ABOUT SIGN NATURE LIMITED
With over 30 years experience in the sign industry, we pride ourselves on providing a full range of products and services. From Surveying, Design and Manufacturing to Installation, this ensures rapid turnaround whilst retaining full control over the quality of workmanship and delivering exceptional value for money.
Our product and service combination is the key to our success. This means we always go the extra mile to ensure we deliver a service second to none.
KEY FINANCE
Year
2017
Assets
£52k
▼ £-6.02k (-10.38 %)
Cash
£0k
▼ £-0.03k (-100.00 %)
Liabilities
£53.12k
▲ £7.67k (16.88 %)
Net Worth
£-1.11k
▼ £-13.69k (-108.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- SIGN NATURE LIMITED
- Company number
- 02913784
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sign-nature.co.uk
- Phones
-
01625 860 921
- Registered Address
- UNIT 3 MONKS HEATH HALL WORKSHOP,
CHELFORD ROAD,
NETHER ALERLEY,
MACCLESFIELD CHESHIRE,
SK10 4SY
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
LAST EVENTS
- 09 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 04 Apr 2016
- Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 100
- 09 Nov 2015
- Total exemption small company accounts made up to 31 March 2015
See Also
Last update 2018
SIGN NATURE LIMITED DIRECTORS
Miles Harraway
Acting
- Appointed
- 30 June 1999
- Role
- Secretary
- Address
- 82 Northcliffe Road, Offerton, Stockport, Cheshire, SK2 5AQ
- Name
- HARRAWAY, Miles
Miles Harraway
Acting
- Appointed
- 17 August 2004
- Occupation
- Sign Maker
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 82 Northcliffe Road, Offerton, Stockport, Cheshire, SK2 5AQ
- Country Of Residence
- United Kingdom
- Name
- HARRAWAY, Miles
Sophie Blyth
Resigned
- Appointed
- 31 March 1997
- Resigned
- 30 June 1999
- Role
- Secretary
- Address
- The Barn, Lower Beech Farm Tythrington, Macclesfield, Cheshire, SK10 2ED
- Name
- BLYTH, Sophie
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 29 March 1994
- Resigned
- 30 March 1994
- Role
- Nominee Secretary
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- BRITANNIA COMPANY FORMATIONS LIMITED
Timothy John Tryon
Resigned
- Appointed
- 29 March 1994
- Resigned
- 31 March 1997
- Role
- Secretary
- Address
- 23 Berkshire Drive, Congleton, Cheshire, CW12 1SB
- Name
- TRYON, Timothy John
Hannah Blyth
Resigned
- Appointed
- 30 March 1994
- Resigned
- 04 December 1996
- Occupation
- Sign Manager
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Barn Lower Beech Cottages, Manchester Road, Macclesfield, Cheshire, SK10 2ED
- Name
- BLYTH, Hannah
Timothy John Tryon
Resigned
- Appointed
- 29 March 1994
- Resigned
- 06 December 2013
- Occupation
- Sign Manufacturer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 23 Berkshire Drive, Congleton, Cheshire, CW12 1SB
- Country Of Residence
- United Kingdom
- Name
- TRYON, Timothy John
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned
- Appointed
- 29 March 1994
- Resigned
- 29 March 1994
- Role
- Nominee Director
- Address
- The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
- Name
- DEANSGATE COMPANY FORMATIONS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.