Signature Global Limited

DataGardener
signature global limited
dissolved
Unknown

Signature Global Limited

04456216Private Limited With Share Capital

Aus Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ
Incorporated

07/06/2002

Company Age

23 years

Directors

2

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Signature Global Limited (04456216) is a private limited with share capital incorporated on 07/06/2002 (23 years old) and registered in wilmslow, SK91BQ. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Signature global is a uk company with a wide portfolio of businesses operating both in the uk and globally. signature specialises in investing into businesses that have a strong brand identity, prestige status and operate with high levels of service to offer potential growth for the company.signatur...

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 07/06/2002
SK91BQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:29-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-05-2023
Resolution
Category:Resolution
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2011
Gazette Notice Compulsary
Category:Gazette
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010
Legacy
Category:Annual Return
Date:24-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2009
Legacy
Category:Officers
Date:08-12-2008
Legacy
Category:Officers
Date:08-12-2008
Legacy
Category:Annual Return
Date:10-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:28-07-2006
Legacy
Category:Accounts
Date:03-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2005
Legacy
Category:Annual Return
Date:13-07-2005
Legacy
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:20-07-2004
Legacy
Category:Capital
Date:06-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2004
Legacy
Category:Annual Return
Date:16-09-2003
Legacy
Category:Capital
Date:11-09-2003
Legacy
Category:Capital
Date:22-08-2003
Resolution
Category:Resolution
Date:22-08-2003
Legacy
Category:Address
Date:23-01-2003
Legacy
Category:Officers
Date:20-09-2002
Legacy
Category:Officers
Date:11-09-2002
Legacy
Category:Officers
Date:05-07-2002
Legacy
Category:Officers
Date:28-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2002
Legacy
Category:Officers
Date:13-06-2002
Legacy
Category:Officers
Date:13-06-2002
Incorporation Company
Category:Incorporation
Date:07-06-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date30/01/2023
Latest Accounts31/03/2022

Trading Addresses

20 Belvue Business Centre Belvue Ro, Northolt, Middlesex, UB55QQ
Aus Bore House, 19-25 Manchester Road, Wilmslow, SK91BQRegistered

Contact

08453702222
signatureglobal.co.uk
Aus Bore House, 19-25 Manchester Road, Wilmslow, SK91BQ