Signature Supply Solutions Ltd is a private limited company located at Moorend House, Snelsins Lane, Cleckheaton BD19 3UE. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-10-17, this 6-year-old company is run by 1 director and 1 secretary. Director Lee R., appointed on 17 October 2017. Changing the topic to secretaries, we can name: Lee R., appointed on 17 October 2017. According to official data there was a change of name on 2021-03-01 and their previous name was Signature Exclusive Travel and Leisure Limited. The latest confirmation statement was sent on 2022-01-30 and the deadline for the following filing is 2023-02-13. Moreover, the annual accounts were filed on 31 October 2020 and the next filing should be sent on 31 July 2022.
Signature Supply Solutions Ltd Address / Contact
Office Address
Moorend House
Office Address2
Snelsins Lane
Town
Cleckheaton
Post code
BD19 3UE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11015717
Date of Incorporation
Tue, 17th Oct 2017
Industry
Industry
Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year
31st October
Company age
7 years old
Account next due date
Sun, 31st Jul 2022 (628 days after)
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Mon, 13th Feb 2023 (2023-02-13)
Last confirmation statement dated
Sun, 30th Jan 2022
Company staff
Lee R.
Position: Secretary
Appointed: 17 October 2017
Lee R.
Position: Director
Appointed: 17 October 2017
People with significant control
Lee R.
Notified on
17 October 2017
Nature of control:
75,01-100% shares
right to appoint and remove directors
Change of registered address from The Lodge, Mount Pleasant Truggist Lane Berkswell Coventry CV7 7BW England on Mon, 8th Aug 2022 to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
filed on: 8th, August 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from The Lodge, Mount Pleasant Truggist Lane Berkswell Coventry CV7 7BW England on Mon, 8th Aug 2022 to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE
filed on: 8th, August 2022
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sun, 30th Jan 2022
filed on: 15th, March 2022
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 8 Pilling Lane Lydiate Liverpool L31 4 Hf United Kingdom on Mon, 14th Mar 2022 to The Lodge, Mount Pleasant Truggist Lane Berkswell Coventry CV7 7BW
filed on: 14th, March 2022
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 7th, June 2021
accounts
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 1st Mar 2021
filed on: 1st, March 2021
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Sat, 30th Jan 2021
filed on: 30th, January 2021
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Tue, 29th Sep 2020
filed on: 1st, October 2020
confirmation statement
Free Download
(4 pages)
AA
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 17th, August 2020
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 17th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 18th, September 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 18th, October 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 17th, October 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.