Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNMAKING DEVELOPMENTS LIMITED
Company Information for

SIGNMAKING DEVELOPMENTS LIMITED

Units 11 & 12 Admiralty Way, ADMIRALTY WAY, Camberley, SURREY, GU15 3DT,
Company Registration Number
02154409
Private Limited Company
Active

Company Overview

About Signmaking Developments Ltd
SIGNMAKING DEVELOPMENTS LIMITED was founded on 1987-08-03 and has its registered office in Camberley. The organisation's status is listed as "Active". Signmaking Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIGNMAKING DEVELOPMENTS LIMITED
 
Legal Registered Office
Units 11 & 12 Admiralty Way
ADMIRALTY WAY
Camberley
SURREY
GU15 3DT
Other companies in SS8
 
Filing Information
Company Number 02154409
Company ID Number 02154409
Date formed 1987-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2024-11-02
Return next due 2025-11-16
Type of accounts DORMANT
Last Datalog update: 2026-01-14 04:51:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNMAKING DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNMAKING DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROY DODD
Company Secretary 2012-02-20
NICHOLAS COCKETT
Director 2010-05-10
ROY DAVID DODD
Director 2010-05-10
CLIVE MATTHEW NATION
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HACKETT
Company Secretary 2010-05-10 2012-02-20
EDWARD ANDREW JOHNSON
Company Secretary 1991-10-31 2010-05-10
DAVID WILLIAM HARPER
Director 1991-10-31 2010-05-10
EDWARD ANDREW JOHNSON
Director 1991-10-31 2010-05-10
PAUL ALAN LOBB
Director 1991-10-31 2010-05-10
WILLIAM DENIS ROCK
Director 2004-11-01 2010-05-10
ROBERT HARPER
Director 1991-10-31 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS COCKETT CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
NICHOLAS COCKETT CENNOX LIMITED Director 2012-04-02 CURRENT 2004-06-08 Active
NICHOLAS COCKETT CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
NICHOLAS COCKETT CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
NICHOLAS COCKETT EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
NICHOLAS COCKETT BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ROY DAVID DODD CENNOX ACKETTS LIMITED Director 2017-11-10 CURRENT 1992-06-15 Active
ROY DAVID DODD CENNOX DIEBOLD LIMITED Director 2017-06-30 CURRENT 1986-09-19 Active
ROY DAVID DODD CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ROY DAVID DODD CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
ROY DAVID DODD CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
ROY DAVID DODD EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
ROY DAVID DODD BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION BILLERICAY SELF STORAGE LTD. Director 2015-02-09 CURRENT 2014-11-14 Active
CLIVE MATTHEW NATION CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLIVE MATTHEW NATION TECHNICAL REFURBISHMENT LIMITED Director 2012-06-07 CURRENT 1995-01-05 Active
CLIVE MATTHEW NATION CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
CLIVE MATTHEW NATION EXCALIBUR DESIGNS LIMITED Director 2010-05-10 CURRENT 1993-09-17 Active
CLIVE MATTHEW NATION BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION CENNOX LIMITED Director 2007-07-03 CURRENT 2004-06-08 Active
CLIVE MATTHEW NATION C.D.I. LIMITED Director 1991-03-31 CURRENT 1987-09-16 Dissolved 2016-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-20FIRST GAZETTE notice for compulsory strike-off
2025-11-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2025-07-02DIRECTOR APPOINTED MR HARISH NATARAJ
2025-07-02DIRECTOR APPOINTED MR RONALD VAN VEENENDAAL
2025-07-02DIRECTOR APPOINTED MR MICHAEL DAVID GOGGANS
2025-07-02Appointment of Mr Michael David Goggans as company secretary on 2025-07-01
2025-07-01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COCKETT
2024-11-13CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
2023-05-03Register inspection address changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-27AD03Registers moved to registered inspection location of Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-07-27AD02Register inspection address changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 290276
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 290276
2015-11-23AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-04AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 290276
2014-12-01AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 290276
2013-11-01AR0126/10/13 ANNUAL RETURN FULL LIST
2012-11-01AR0126/10/12 ANNUAL RETURN FULL LIST
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-03-07AA01Previous accounting period shortened from 31/05/12 TO 28/02/12
2012-03-07AP03Appointment of Mr Roy Dodd as company secretary
2012-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN HACKETT
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-29AR0126/10/11 FULL LIST
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-29AR0126/10/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 2 33 ROTHSCHILD STREET LONDON SE27 0JN
2010-05-26AA01CURREXT FROM 31/12/2010 TO 31/05/2011
2010-05-20AP03SECRETARY APPOINTED STEVEN JOHN HACKETT
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY EDWARD JOHNSON
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOBB
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCK
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON
2010-05-20AP01DIRECTOR APPOINTED ROY DAVID DODD
2010-05-20AP01DIRECTOR APPOINTED CLIVE MATTHEW NATION
2010-05-20AP01DIRECTOR APPOINTED NICHOLAS COCKETT
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 32 ASHCOMBE ROCHFORD ESSEX SS4 1SL
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-15AR0126/10/09 FULL LIST
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 26/10/08; NO CHANGE OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION FULL
2007-11-12363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2005-10-24363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-21363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-09363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-27363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: UNIT 11 NO 2 DOCKLEY ROAD LONDON SE16 3SF
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-29363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-01-28363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-03363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-19363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SIGNMAKING DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNMAKING DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2010-10-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNMAKING DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SIGNMAKING DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNMAKING DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SIGNMAKING DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNMAKING DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SIGNMAKING DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SIGNMAKING DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNMAKING DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNMAKING DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.