Sign Specialists Limited REDDITCH


Sign Specialists started in year 1961 as Private Limited Company with registration number 00688806. The Sign Specialists company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Redditch at 19 Oxleasow Road. Postal code: B98 0RE.

At the moment there are 6 directors in the the firm, namely Anthony M., Michael F. and Richard G. and others. In addition one secretary - Heath T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B98 0RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0259523 . It is located at Unit 19, Oxleasow Road, Redditch with a total of 5 cars.

Sign Specialists Limited Address / Contact

Office Address 19 Oxleasow Road
Office Address2 East Moons Moat
Town Redditch
Post code B98 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00688806
Date of Incorporation Wed, 5th Apr 1961
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 63 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Anthony M.

Position: Director

Appointed: 01 December 2023

Heath T.

Position: Secretary

Appointed: 30 April 2015

Michael F.

Position: Director

Appointed: 16 February 2015

Richard G.

Position: Director

Appointed: 01 March 2009

Denise T.

Position: Director

Appointed: 01 January 2008

Heath T.

Position: Director

Appointed: 29 July 1996

Richard T.

Position: Director

Appointed: 19 November 1991

Michael T.

Position: Secretary

Resigned: 29 July 1996

Vivian R.

Position: Director

Resigned: 30 August 2017

Paul A.

Position: Director

Appointed: 02 October 2014

Resigned: 30 April 2015

Paul A.

Position: Secretary

Appointed: 30 August 2011

Resigned: 30 April 2015

Anthony M.

Position: Director

Appointed: 22 October 2001

Resigned: 28 February 2011

Sean L.

Position: Director

Appointed: 29 July 1996

Resigned: 06 February 1998

Brian H.

Position: Secretary

Appointed: 29 July 1996

Resigned: 30 August 2011

Harold B.

Position: Director

Appointed: 19 November 1993

Resigned: 18 July 1994

Brian H.

Position: Director

Appointed: 01 January 1992

Resigned: 30 August 2011

Michael T.

Position: Director

Appointed: 19 November 1991

Resigned: 11 December 2006

Dennis T.

Position: Director

Appointed: 19 November 1991

Resigned: 26 November 2007

Alan T.

Position: Director

Appointed: 19 November 1991

Resigned: 31 January 1995

Richard G.

Position: Director

Appointed: 19 November 1991

Resigned: 28 September 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Heath T. This PSC has significiant influence or control over the company,. Another one in the PSC register is Richard T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alan T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Heath T.

Notified on 12 December 2022
Nature of control: significiant influence or control

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alan T.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Unit 19
Address Oxleasow Road , East Moon Moat Ind Estate
City Redditch
Post code B98 0RE
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 9th, August 2023
Free Download (31 pages)

Company search

Advertisements