SIGN LANGUAGE LIMITED

Address:
6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW

SIGN LANGUAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04570698. The registration start date is October 23, 2002. The current status is Active.

Company Overview

Company Number 04570698
Company Name SIGN LANGUAGE LIMITED
Registered Address 6-8 Singer Way, Woburn Road Industrial Estate
Kempston
Bedford
MK42 7AW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-23
Account Category SMALL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address 6-8 SINGER WAY, WOBURN ROAD INDUSTRIAL ESTATE
KEMPSTON
Post Town BEDFORD
Post Code MK42 7AW

Companies with the same post code

Entity Name Office Address
PARROTT CONSTRUCTION HOLDINGS LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
L.C.A. MAINTENANCE SERVICES LTD Unit 4 Singer Court Woburn Road Ind Est, Kempston, Bedfordshire, MK42 7AW
CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED 6-8 Singer Way, Woburn Road Industrial Estate, Kempston, Beds, MK42 7AW
PARROTT CONSTRUCTION LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PHL HOLDINGS LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
V.E. PARROTT (OAKLEY) LIMITED 1 Singer Way, Kempston, Bedford, MK42 7AW, England
PARROTT DEVELOPMENT LLP 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PARROTT HOLDINGS LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
PARROTT DEVELOPMENTS LIMITED 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW, England
LCA HOME IMPORTS LTD Unit 4 Singer Way, Kempston, Bedford, MK42 7AW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ADAMSON, Paul Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW January 1961 /
21 July 2020
British /
England
Company Director
OWEN, Peter Director (Active) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW October 1964 /
1 October 2015
British /
England
Director
JENKINS, Carol Elizabeth Secretary (Resigned) Assheton Cottage Singewood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP /
23 October 2002
/
VERNON, John Humphrey Secretary (Resigned) Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG /
19 November 2010
/
BRIGHTON SECRETARY LTD Nominee Secretary (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
23 October 2002
/
BARRELL, Simon Gregory Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW February 1959 /
1 October 2015
British /
England
Director
FINN, Kevin Joseph Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW June 1960 /
1 October 2015
British /
United Kingdom
Director
GOODLIFFE, Mel Robert Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW February 1966 /
1 October 2015
Irish /
England
Director
JARMAN, Simon James Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7AW November 1968 /
21 July 2020
British /
England
Company Director
JENKINS, Carol Elizabeth Director (Resigned) Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG July 1947 /
19 November 2010
British /
United Kingdom
Company Director
JENKINS, Carol Elizabeth Director (Resigned) Assheton Cottage Singewood, White Oak Green, Hailey, Witney, Oxfordshire, OX29 9XP July 1947 /
23 October 2002
British /
United Kingdom
Secretary
JENKINS, David Haig Vincent Director (Resigned) Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG January 1947 /
23 October 2002
British /
United Kingdom
Sign Maker
JENKINS, Tobin Nathan Director (Resigned) 6-8, Singer Way, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7AW February 1977 /
1 October 2015
British /
United Kingdom
Director
JENKINS, Tobin Nathan Director (Resigned) Unit 7 Nimrod De Havilland Way, Range Road, Witney, Oxfordshire, OX29 0YG February 1977 /
23 October 2002
British /
United Kingdom
Sign Maker
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
23 October 2002
/

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK42 7AW
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on SIGN LANGUAGE 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches