Company NameSignal North West Ltd
DirectorEli Chaim Guttentag
Company StatusActive
Company Number08892533
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Previous NameSignal Legal Support Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Eli Chaim Guttentag
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilton Avenue
Prestwich
Manchester
M25 0HD

Location

Registered AddressThe Chartwell Partnership
47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eli Guttentag
100.00%
Ordinary

Financials

Year2014
Net Worth£4,761
Current Liabilities£3,733

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due25 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End25 February

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

26 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
5 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
6 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
22 February 2021Previous accounting period shortened from 29 February 2020 to 28 February 2020 (1 page)
19 February 2021Previous accounting period extended from 21 February 2020 to 29 February 2020 (1 page)
29 February 2020Micro company accounts made up to 28 February 2019 (4 pages)
21 February 2020Current accounting period shortened from 22 February 2019 to 21 February 2019 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 November 2019Previous accounting period shortened from 23 February 2019 to 22 February 2019 (1 page)
22 May 2019Micro company accounts made up to 28 February 2018 (4 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 February 2019Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
23 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
22 May 2018Micro company accounts made up to 28 February 2017 (5 pages)
23 February 2018Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 27 February 2016 (2 pages)
28 February 2017Micro company accounts made up to 27 February 2016 (2 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(20 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(20 pages)