ABOUT VITAL SIGN DESIGN LIMITED
Business card and stationery printing
We also have a selection of competitively priced products for private customers, such as canvas prints, wall coverings, residential signage and fun stuff. Please call our friendly sales team today on 01480 216574 or 07934 472440 for a free, no obligation quotation.
Vital Sign Design are a St Neots-based signage specialists. Founded in 2004, we specialise in helping businesses with a wide range of high impact graphics, vehicle signage and sign making ideas.
⌂ Vital Sign Design,
For shops, restaurants, pubs, cafes, and canteens etc. in and around St Neots we have your signage requirements covered - eye catching graphics and signs that are just right for your business.
Maximise your companys presence with our complete service - from initial design to fitting. Magnetic panels, high visibility, and easy-peel for specific uses.
Tell us how we can help.
KEY FINANCE
Year
2017
Assets
£7.96k
▼ £-0.97k (-10.88 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£6.66k
▼ £-2.86k (-30.06 %)
Net Worth
£1.3k
▼ £1.89k (-322.74 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- VITAL SIGN DESIGN LIMITED
- Company number
- 08644345
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Aug 2013
Age - 12 years
- Home Country
- United Kingdom
CONTACTS
- Website
- vitalsigndesign.co.uk
- Phones
-
01480 216 574
07934 472 440
- Registered Address
- 23 HOWITTS LANE,
EYNESBURY,
ST NEOTS,
CAMBRIDGESHIRE,
ENGLAND,
PE19 2JA
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Feb 2017
- Micro company accounts made up to 31 August 2016
- 18 Aug 2016
- Confirmation statement made on 9 August 2016 with updates
- 27 May 2016
- Total exemption small company accounts made up to 31 August 2015
See Also
Last update 2018
VITAL SIGN DESIGN LIMITED DIRECTORS
Phillip Andrew Scott
Acting
PSC
- Appointed
- 10 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 5 Lansbury Close, Eynesbury, St.Neotd, Cambridgeshire, England, PE19 2UA
- Country Of Residence
- England
- Name
- SCOTT, Phillip Andrew
- Notified On
- 10 June 2016
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
Janet Elizabeth Kitt
Resigned
- Appointed
- 09 August 2013
- Resigned
- 10 March 2014
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- St George's House, 14 George Street, Huntingdon, Cambridgeshire, England, PE29 3GH
- Country Of Residence
- England
- Name
- KITT, Janet Elizabeth
Benjamin Arthur Seward
Resigned
- Appointed
- 10 March 2014
- Resigned
- 29 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 6 Drake Avenue, Chatteris, Cambridgeshire, England, PE16 6DU
- Country Of Residence
- United Kingdom
- Name
- SEWARD, Benjamin Arthur
REVIEWS
Check The Company
Excellent according to the company’s financial health.