Company NameSigntech (UK) Limited
DirectorBarry Chatt
Company StatusActive
Company Number06952508
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameBarry Chatt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(8 months, 4 weeks after company formation)
Appointment Duration14 years, 1 month
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea
Edmondsley
County Durham
DH7 6DU
Director NameMrs Amanda Chatt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLinden Lea
Edmondsley
Co. Durham
DH7 6DU
Secretary NameMrs Amanda Chatt
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Lea
Edmondsley
Co. Durham
DH7 6DU

Contact

Websitesigntech-uk.co.uk/
Telephone0191 4106400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Old Co-Op Buildings Durham Road
Birtley
Chester Le Street
Co.Durham
DH3 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2012
Net Worth£9,530
Current Liabilities£53,558

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 July 2023 (10 months, 2 weeks ago)
Next Return Due20 July 2024 (2 months from now)

Charges

15 March 2012Delivered on: 23 March 2012
Satisfied on: 17 March 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 April 2019Registered office address changed from Linden Lea Edmondsley Co. Durham DH7 6DU to The Old Co-Op Buildings Durham Road Birtley Chester Le Street Co.Durham DH3 2PS on 11 April 2019 (1 page)
11 April 2019Termination of appointment of Amanda Chatt as a secretary on 31 March 2019 (1 page)
11 April 2019Termination of appointment of Amanda Chatt as a director on 31 March 2019 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Satisfaction of charge 1 in full (1 page)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
22 September 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
21 September 2010Director's details changed for Mrs Amanda Chatt on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mrs Amanda Chatt on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mrs Amanda Chatt on 2 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Barry Chatt as a director (3 pages)
13 April 2010Appointment of Barry Chatt as a director (3 pages)
6 July 2009Incorporation (14 pages)
6 July 2009Incorporation (14 pages)