Broomfield
Chelmsford
Essex
CM1 7LE
Secretary Name | Amanda Jean Christou |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 12 Ayletts Broomfield Chelmsford Essex CM1 7LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.signtec-ltd.com |
---|---|
Telephone | 01245 392022 |
Telephone region | Chelmsford |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,641 |
Cash | £2,376 |
Current Liabilities | £42,685 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 May 2003 | Delivered on: 3 June 2003 Persons entitled: Lowshire Properties Limited Classification: Counterpart licence to assign Secured details: £1,885.50 due or to become due from the company to the chargee. Particulars: £1,885.50. see the mortgage charge document for full details. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr Christopher Christou on 9 December 2022 (2 pages) |
23 December 2022 | Change of details for Mr Chris Christou as a person with significant control on 9 December 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 March 2020 | Registered office address changed from Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to Suite 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 November 2019 (1 page) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
18 October 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Registered office address changed from First Floor 428 Green Lanes London N13 5XG United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from First Floor 428 Green Lanes London N13 5XG United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 April 2008 | Return made up to 16/02/08; no change of members (6 pages) |
4 April 2008 | Return made up to 16/02/08; no change of members (6 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
12 April 2007 | Return made up to 16/02/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
4 April 2002 | Return made up to 04/03/02; full list of members
|
4 April 2002 | Return made up to 04/03/02; full list of members
|
26 March 2002 | Ad 09/03/02--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
26 March 2002 | Ad 09/03/02--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
3 August 2001 | Ad 16/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 August 2001 | Ad 16/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 115 chase side london N14 5HD (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 115 chase side london N14 5HD (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |