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

SIGNAL HOUSE LIMITED

SALCOMBE ROAD, MEADOW LANE INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RG,
Company Registration Number
02286559
Private Limited Company
Active

Company Overview

About Signal House Ltd
SIGNAL HOUSE LIMITED was founded on 1988-08-12 and has its registered office in Alfreton. The organisation's status is listed as "Active". Signal House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNAL HOUSE LIMITED
 
Legal Registered Office
SALCOMBE ROAD
MEADOW LANE INDUSTRIAL ESTATE
ALFRETON
DERBYSHIRE
DE55 7RG
Other companies in DE55
 
Filing Information
Company Number 02286559
Company ID Number 02286559
Date formed 1988-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB600383188  
Last Datalog update: 2024-05-05 07:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNAL HOUSE 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.
Companies with same name SIGNAL HOUSE LIMITED
The following companies were found which have the same name as SIGNAL HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNAL HOUSE DEVELOPMENTS LTD 7 KEEPERS CLOSE DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2BB Active - Proposal to Strike off Company formed on the 2000-05-22
SIGNAL HOUSE GROUP LIMITED MEADOW LANE INDUSTRIAL ESTATE MEADOW LANE ALFRETON DERBYSHIRE DE55 7RG Active Company formed on the 2003-05-20
SIGNAL HOUSE MANAGEMENT LIMITED SIGNAL HOUSE 16 LYON ROAD HARROW MIDDLESEX HA1 2AG Dissolved Company formed on the 1988-02-17
SIGNAL HOUSE PROPERTIES LIMITED MEADOW LANE INDUSTRIAL ESTATE MEADOW LANE ALFRETON DERBYSHIRE DE55 7RG Active Company formed on the 2008-07-14
Signal House Coaching LLC 5487 Signal House Court Burke VA 22015 Active Company formed on the 2013-02-14
Signal House Oy Kuuhankavedentie 25 HANKASALMI AS 41500 Active Company formed on the 2011-03-31
Signal House, LLC 55 MEMORIAL BOULEVARD NEWPORT RI 02840 Active Company formed on the 2019-06-28
SIGNAL HOUSE BUILDERS, LLC 6620 CUTTY SARK LANE NAPLES FL 34104 Active Company formed on the 2021-01-04
Signal House LLC 21079 E Belleview Pl Centennial CO 80015 Good Standing Company formed on the 2023-11-21

Company Officers of SIGNAL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW LEAFE
Company Secretary 2003-07-18
DAVID JAMES EADES
Director 2012-04-01
WILLIAM ANDREW GREGORY
Director 2006-10-01
PETER HOBBS
Director 1998-05-01
JOHN ANDREW LEAFE
Director 2003-07-18
PETER ROBERTS
Director 1991-09-18
THOMAS PETER ROBERTS
Director 2018-06-14
RICHARD WHITEHEAD
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SLATER
Director 2012-04-01 2018-06-01
JAMES IAN WAREING
Director 1998-05-01 2006-10-01
PETER COLLIS
Company Secretary 1992-06-05 2003-07-18
PETER COLLIS
Director 1991-06-06 2003-07-18
CALIS ENGINEERING LIMITED
Company Secretary 1991-06-06 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW LEAFE SIGNAL HOUSE PROPERTIES LIMITED Company Secretary 2008-08-08 CURRENT 2008-07-14 Active
JOHN ANDREW LEAFE COLLIS ENGINEERING RAILWAY CONTRACTS LIMITED Company Secretary 2003-07-18 CURRENT 2003-05-20 Active
JOHN ANDREW LEAFE SIGNAL HOUSE GROUP LIMITED Company Secretary 2003-07-18 CURRENT 2003-05-20 Active
JOHN ANDREW LEAFE COLLIS ENGINEERING LIMITED Company Secretary 2003-07-18 CURRENT 1970-11-25 Active
DAVID JAMES EADES SH LIGHTING LTD Director 2012-04-01 CURRENT 2008-02-04 Liquidation
DAVID JAMES EADES COLLIS ENGINEERING LIMITED Director 2012-04-01 CURRENT 1970-11-25 Active
WILLIAM ANDREW GREGORY SH LIGHTING LTD Director 2012-04-01 CURRENT 2008-02-04 Liquidation
PETER HOBBS MICHAEL EVANS & ASSOCIATES LIMITED Director 2017-04-03 CURRENT 2006-10-17 Active
PETER HOBBS SIGNAL HOUSE PROPERTIES LIMITED Director 2008-08-08 CURRENT 2008-07-14 Active
PETER HOBBS SH LIGHTING LTD Director 2008-06-19 CURRENT 2008-02-04 Liquidation
PETER HOBBS COLLIS ENGINEERING LIMITED Director 2006-05-01 CURRENT 1970-11-25 Active
PETER HOBBS COLLIS ENGINEERING RAILWAY CONTRACTS LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
PETER HOBBS SIGNAL HOUSE GROUP LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
JOHN ANDREW LEAFE MICHAEL EVANS & ASSOCIATES LIMITED Director 2017-04-03 CURRENT 2006-10-17 Active
JOHN ANDREW LEAFE SIGNAL HOUSE PROPERTIES LIMITED Director 2008-08-08 CURRENT 2008-07-14 Active
JOHN ANDREW LEAFE SH LIGHTING LTD Director 2008-06-19 CURRENT 2008-02-04 Liquidation
JOHN ANDREW LEAFE COLLIS ENGINEERING LIMITED Director 2003-07-18 CURRENT 1970-11-25 Active
JOHN ANDREW LEAFE COLLIS ENGINEERING RAILWAY CONTRACTS LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
JOHN ANDREW LEAFE SIGNAL HOUSE GROUP LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
PETER ROBERTS SIGNAL HOUSE PROPERTIES LIMITED Director 2008-08-08 CURRENT 2008-07-14 Active
PETER ROBERTS SH LIGHTING LTD Director 2008-04-18 CURRENT 2008-02-04 Liquidation
PETER ROBERTS COLLIS ENGINEERING RAILWAY CONTRACTS LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
PETER ROBERTS SIGNAL HOUSE GROUP LIMITED Director 2003-06-04 CURRENT 2003-05-20 Active
PETER ROBERTS COLLIS ENGINEERING LIMITED Director 1991-09-18 CURRENT 1970-11-25 Active
RICHARD WHITEHEAD SH LIGHTING LTD Director 2012-04-01 CURRENT 2008-02-04 Liquidation
RICHARD WHITEHEAD COLLIS ENGINEERING LIMITED Director 2012-04-01 CURRENT 1970-11-25 Active

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
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 022865590009
2022-10-10Current accounting period extended from 30/04/22 TO 31/10/22
2022-10-10AA01Current accounting period extended from 30/04/22 TO 31/10/22
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022865590006
2022-08-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022865590007
2022-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022865590007
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 022865590008
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-28AP01DIRECTOR APPOINTED MR THOMAS PETER ROBERTS
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-06-27PSC02Notification of Signal House Group Limited as a person with significant control on 2016-07-18
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 52630
2016-07-15AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022865590007
2016-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022865590006
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 52630
2015-07-01AR0106/06/15 ANNUAL RETURN FULL LIST
2014-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 52630
2014-06-27AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-13AUDAUDITOR'S RESIGNATION
2013-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-08-20AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-12-12AA01Previous accounting period shortened from 31/10/12 TO 30/04/12
2012-11-12AUDAUDITOR'S RESIGNATION
2012-11-06DISS40Compulsory strike-off action has been discontinued
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-01AR0106/06/12 FULL LIST
2012-04-06AP01DIRECTOR APPOINTED MR JOHN SLATER
2012-04-06AP01DIRECTOR APPOINTED MR RICHARD WHITEHEAD
2012-04-06AP01DIRECTOR APPOINTED MR DAVID JAMES EADES
2011-10-20AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-06-07AR0106/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOBBS / 06/06/2011
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-12AR0106/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW GREGORY / 06/06/2010
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-13363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-04363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-23363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-21363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-13363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-07363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-02-07225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
2003-09-29363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW SECRETARY APPOINTED
2003-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-19363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-0488(2)RAD 20/06/01--------- £ SI 2630@1=2630 £ IC 50000/52630
2001-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-07-04RES12VARYING SHARE RIGHTS AND NAMES
2001-06-20363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-27363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-03363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-07363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNAL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against SIGNAL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding RBS INVOICE FINANCE LIMITED
2016-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-08-14 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-08-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-07-24 Satisfied PETER COLLIS
DEBENTURE 1991-12-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-09-23 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SIGNAL HOUSE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SIGNAL HOUSE LIMITED

SIGNAL HOUSE LIMITED has registered 1 patents

GB2446410 ,

Domain Names

SIGNAL HOUSE LIMITED owns 1 domain names.

signalhouse.co.uk  

Trademarks
We have not found any records of SIGNAL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNAL HOUSE 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as SIGNAL HOUSE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SIGNAL HOUSE 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.
Import/Export of Goods
Goods imported/exported by SIGNAL HOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2014-12-0185309000Parts of electrical signalling, safety or traffic control equipment, n.e.s.
2014-02-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2013-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2013-10-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2013-05-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2012-10-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-05-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2012-02-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-11-0185139000Parts of portable electrical lamps designed to function by their own source of energy, n.e.s.
2011-11-0185389011Electronic assemblies for wafer probers of subheading 8536.90.20
2011-09-0185389019Parts for wafer probers of subheading 8536.90.20, n.e.s. (excl. electronic assemblies)
2010-10-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0185414010Light-emitting diodes, incl. laser diodes
2010-01-0185414010Light-emitting diodes, incl. laser diodes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIGNAL HOUSE LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNAL HOUSE 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 SIGNAL HOUSE 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.