Company NameSigntec Limited
DirectorChristakis Christou
Company StatusActive
Company Number04181074
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christakis Christou
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Ayletts
Broomfield
Chelmsford
Essex
CM1 7LE
Secretary NameAmanda Jean Christou
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleSales Assistant
Correspondence Address12 Ayletts
Broomfield
Chelmsford
Essex
CM1 7LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.signtec-ltd.com
Telephone01245 392022
Telephone regionChelmsford

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£28,641
Cash£2,376
Current Liabilities£42,685

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 May 2003Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 December 2022Director's details changed for Mr Christopher Christou on 9 December 2022 (2 pages)
23 December 2022Change of details for Mr Chris Christou as a person with significant control on 9 December 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 March 2020Registered 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 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
8 November 2019Registered 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 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
18 October 2012Amended accounts made up to 30 June 2011 (6 pages)
18 October 2012Amended accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Registered office address changed from First Floor 428 Green Lanes London N13 5XG United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from First Floor 428 Green Lanes London N13 5XG United Kingdom on 21 June 2011 (1 page)
21 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 2 March 2011 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Christopher Christou on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 April 2008Return made up to 16/02/08; no change of members (6 pages)
4 April 2008Return made up to 16/02/08; no change of members (6 pages)
12 April 2007Return made up to 16/02/07; full list of members (6 pages)
12 April 2007Return made up to 16/02/07; full list of members (6 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 February 2006Return made up to 16/02/06; full list of members (6 pages)
21 February 2006Return made up to 16/02/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
2 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
25 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
15 March 2005Return made up to 17/02/05; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
1 March 2004Return made up to 17/02/04; full list of members (6 pages)
1 March 2004Return made up to 17/02/04; full list of members (6 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 March 2003Return made up to 17/02/03; full list of members (6 pages)
6 March 2003Return made up to 17/02/03; full list of members (6 pages)
4 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Ad 09/03/02--------- £ si 100@1=100 £ ic 101/201 (2 pages)
26 March 2002Ad 09/03/02--------- £ si 100@1=100 £ ic 101/201 (2 pages)
3 August 2001Ad 16/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 August 2001Ad 16/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 115 chase side london N14 5HD (1 page)
5 July 2001Registered office changed on 05/07/01 from: 115 chase side london N14 5HD (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)