Cennox Signage And Construction Limited CAMBERLEY


Cennox Signage And Construction started in year 1996 as Private Limited Company with registration number 03195250. The Cennox Signage And Construction company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Camberley at Units 11 & 12. Postal code: GU15 3DT. Since 2013-02-08 Cennox Signage And Construction Limited is no longer carrying the name The Lettering Centre (london).

At the moment there are 3 directors in the the company, namely Nicholas C., Roy D. and Clive N.. In addition one secretary - Roy D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cennox Signage And Construction Limited Address / Contact

Office Address Units 11 & 12
Office Address2 Admiralty Way
Town Camberley
Post code GU15 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195250
Date of Incorporation Tue, 7th May 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Roy D.

Position: Secretary

Appointed: 20 February 2012

Nicholas C.

Position: Director

Appointed: 10 May 2010

Roy D.

Position: Director

Appointed: 10 May 2010

Clive N.

Position: Director

Appointed: 10 May 2010

Steven H.

Position: Secretary

Appointed: 10 May 2010

Resigned: 20 February 2012

Paul L.

Position: Secretary

Appointed: 17 November 2003

Resigned: 10 May 2010

Paul L.

Position: Secretary

Appointed: 24 February 1997

Resigned: 17 November 2003

Paul L.

Position: Director

Appointed: 13 January 1997

Resigned: 17 November 2003

Robert H.

Position: Director

Appointed: 10 June 1996

Resigned: 26 April 2006

Edward J.

Position: Director

Appointed: 10 June 1996

Resigned: 10 May 2010

David H.

Position: Director

Appointed: 10 June 1996

Resigned: 10 May 2010

Paul L.

Position: Director

Appointed: 10 June 1996

Resigned: 10 May 2010

William R.

Position: Director

Appointed: 07 June 1996

Resigned: 10 May 2010

Susan L.

Position: Director

Appointed: 07 June 1996

Resigned: 14 January 1997

Susan L.

Position: Secretary

Appointed: 07 June 1996

Resigned: 24 February 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 May 1996

Resigned: 07 June 1996

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1996

Resigned: 07 May 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Cennox Group Limited from Billericay, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cennox Group Limited

Unit 7 Radford Crescent, Billericay, CM12 0DU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 6327804
Notified on 1 July 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

The Lettering Centre (london) February 8, 2013
Crafty Designs June 24, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (16 pages)

Company search

Advertisements