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 FINANCE
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
-
Check the company
-
UK
-
Kingston upon Thames
- Company name
- SIGN & LIGHTING INNOVATIONS LTD
- Company number
- 05815076
- VAT
- GB848538286
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 May 2006
Age - 19 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
- 47
- 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
- 61
- 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
- 47
- 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
- 48
- 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
- 79
- 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.