ABOUT KEY SIGNS UK LTD.
Key Signs UK Ltd Registered office 11-12 Oxford House, Ground Floor, Sixth Avenue, Robin Hood Airport, Doncaster, DN9 3GG, Registered in United Kingdom
Company Registration Number 05659280 VAT no. 875003140
KEY FINANCE
Year
2017
Assets
£22.67k
▼ £-21.78k (-49.00 %)
Cash
£13.1k
▼ £-16.6k (-55.89 %)
Liabilities
£39.06k
▼ £-10.51k (-21.21 %)
Net Worth
£-16.38k
▲ £-11.27k (220.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Doncaster
- Company name
- KEY SIGNS UK LTD.
- Company number
- 05659280
- VAT
- GB875003140
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.keysigns.co.uk
- Phones
-
403572 674 402
0580 790 650
03247 184 303
0941 281 050
00570 425 700
0821 541 461
0314 681 095
0422 021 791
- Registered Address
- 11-12 OXFORD HOUSE SIXTH AVENUE,
DONCASTER FINNINGLEY AIRPORT,
DONCASTER,
ENGLAND,
DN9 3GG
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 17 Jan 2017
- Total exemption small company accounts made up to 30 November 2016
- 07 Jan 2017
- Director's details changed for Adam Jones on 1 January 2017
- 06 Jan 2017
- Confirmation statement made on 19 December 2016 with updates
See Also
Last update 2018
KEY SIGNS UK LTD. DIRECTORS
Adam Jones
Acting
PSC
- Appointed
- 13 February 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 11-12 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GG
- Country Of Residence
- England
- Name
- JONES, Adam
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Christopher Jones
Acting
- Appointed
- 20 December 2005
- Occupation
- Sales Executive
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 20 Swannington Close, Cantley, Doncaster, South Yorkshire, DN4 6UA
- Country Of Residence
- England
- Name
- JONES, Christopher
Christopher Jones
Resigned
PSC
- Appointed
- 20 December 2005
- Resigned
- 02 March 2009
- Role
- Secretary
- Nationality
- British
- Address
- 20 Swannington Close, Cantley, Doncaster, South Yorkshire, DN4 6UA
- Name
- JONES, Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Damian Anthony Edwards
Resigned
- Appointed
- 20 December 2005
- Resigned
- 01 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 24 Westgate, Tickhill, Doncaster, DN11 9NE
- Name
- EDWARDS, Damian Anthony
James Howard Edwards
Resigned
- Appointed
- 20 December 2005
- Resigned
- 01 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 156 Stoops Lane, Bessacarr, Doncaster, South Yorkshire, DN4 7RF
- Name
- EDWARDS, James Howard
REVIEWS
Check The Company
Very good according to the company’s financial health.