N SIGN HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04102288. The registration start date is November 6, 2000. The current status is Active.
Company Number | 04102288 |
Company Name | N SIGN HOLDINGS LIMITED |
Registered Address |
Sign House Baltic Rd Stockton On Tees Teesside TS18 2EZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-11-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2016-12-04 |
Returns Last Update | 2015-11-06 |
Confirmation Statement Due Date | 2020-12-18 |
Confirmation Statement Last Update | 2019-11-06 |
Mortgage Charges | 5 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
68100 | Buying and selling of own real estate |
68209 | Other letting and operating of own or leased real estate |
68320 | Management of real estate on a fee or contract basis |
Address |
SIGN HOUSE BALTIC RD |
Post Town | STOCKTON ON TEES |
County | TEESSIDE |
Post Code | TS18 2EZ |
Entity Name | Office Address |
---|---|
THE ITALIAN JOB TOO LTD | Sign House, Maritime Road, Stockton On Tees, TS18 2EZ |
Entity Name | Office Address |
---|---|
AZ ENTERPRISE LTD | Unit 2, 58 Prince Regent Street, Stockton On Tees, TS18 1DF, United Kingdom |
OAKTREE LIVING LIMITED | Teesside Grange, Eaglescliffe, Stockton On Tees, TS16 0QH, United Kingdom |
VOX INTERIORS LTD | Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS183TS, United Kingdom |
BORD WOODWORKING LTD | 3a Front Street, Sedgefield, Stockton On Tees, Cleveland, TS21 3AT, United Kingdom |
EMILY BENTLEY LIMITED | C/o Abacusbean Ltd Levelq Offices, Surtees Business Park, Stockton On Tees, Tees Valley, TS18 3HR, United Kingdom |
FR PROPERTY SERVICES LIMITED | 57 Bernica Grove, Ingleby Barwick, Stockton On Tees, TS17 0FR, United Kingdom |
HARJAS PROPERTIES LTD | 2 Mill Lane, Billingham, Stockton On Tees, TS23 1HF, United Kingdom |
LUSSO INVESTMENTS LTD | Carbury House, Eagle Court, Stockton On Tees, TS18 3TB, United Kingdom |
PROTAN EAGLESCLIFFE LTD | Unit 4 Butterfield Parade, Butterfield Drive, Stockton On Tees, Cleveland, TS16 0FG, England |
THE MONTANA PROJECT CIC | The Montana Project The Robert Atkinson Centre, Thorntree Road, Stockton On Tees, Thornaby, TS17 8AP, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HARVEY, Martin Jeffery | Secretary (Active) | 34 Cleveland Avenue, Stockton-On-Tees, Cleveland, United Kingdom, TS20 2PE | / 25 March 2008 |
/ |
|
PEARSON, Alun David | Director (Active) | Sign House, Baltic Road, Stockton-On-Tees, Cleveland, England, TS18 2EZ | November 1965 / 6 November 2000 |
British / England |
Director |
BUCKLE, Lawrence Robert | Secretary (Resigned) | 14 Ryedale, Guisborough, Cleveland, TS14 8JE | / 28 July 2004 |
/ |
|
COWELL, John | Secretary (Resigned) | 33 Runswick Road, Eston, Middlesbrough, Cleveland, TS6 8HH | / 24 August 2004 |
/ |
|
VEITCH, Phillip Alan | Secretary (Resigned) | 69 Caithness Road, Teesville, Middlesbrough, TS6 0AJ | / 6 November 2000 |
/ |
|
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 6 November 2000 |
/ |
Post Town | STOCKTON ON TEES |
Post Code | TS18 2EZ |
SIC Code | 68100 - Buying and selling of own real estate |
Please provide details on N SIGN HOLDINGS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.