SIGNET TRADING LIMITED
Overview
| Company Name | SIGNET TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03768979 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIGNET TRADING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SIGNET TRADING LIMITED located?
| Registered Office Address | Hunters Road Hockley B19 1DS Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIGNET TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNET UK TRADING LIMITED | Jun 17, 1999 | Jun 17, 1999 |
| SIGNET UK JEWELLERY LIMITED | May 12, 1999 | May 12, 1999 |
What are the latest accounts for SIGNET TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for SIGNET TRADING LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for SIGNET TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Feb 01, 2025 | 53 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Shaun David Carney as a director | 4 pages | RP04TM01 | ||||||||||
Appointment of Ms Majda Rainer as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun David Carney as a director on Mar 21, 2021 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Feb 03, 2024 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Alexander Barry as a secretary on Feb 15, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Josephine Templeton as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Harris as a secretary on Feb 15, 2024 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Jan 28, 2023 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jan 29, 2022 | 55 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Benjamin Harris on Feb 25, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hunters Road Hunters Road Hockley Birmingham B19 1DS England to Hunters Road Hockley Birmingham B19 1DS on Feb 02, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hunters Road Hockley Birmingham B19 1DS on Feb 01, 2022 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Jan 30, 2021 | 54 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 01, 2020 | 47 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 02, 2019 | 43 pages | AA | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SIGNET TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRY, John Alexander | Secretary | Hockley B19 1DS Birmingham Hunters Road England | 319594280001 | |||||||
| HARRIS, Benjamin | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | 248164600001 | |||||
| OLD, Neil Stuart | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | 263024820001 | |||||
| RAINER, Majda | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | 202526500001 | |||||
| HARRIS, Benjamin | Secretary | Hockley B19 1DS Birmingham Hunters Road England | 254179250001 | |||||||
| JACKSON, Timothy John | Secretary | The Moat Moat Lane Cowden TN8 7DP Edenbridge Kent | British | 57510540002 | ||||||
| JENKINS, Mark Andrew | Secretary | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | British | 96552770001 | ||||||
| KRUEGER, Laurel | Secretary | 375 Ghent Road 44333 Akron Signet Ohio United States | 248164680001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOYD, Walker Gordon | Director | Ivy Close Cottage Wolverton CV37 0HH Stratford Upon Avon Warwickshire | England | British | 42912850001 | |||||
| CARNEY, Shaun David | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | 112335150001 | |||||
| CASHMAN, Simon Lee | Director | 6 Broomhill Walk IG8 9HF Woodford Green Essex | British | 44805120003 | ||||||
| JENKINS, Mark Andrew | Director | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | England | British | 96552770001 | |||||
| POVALL, Michael Phillip | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | 178064200001 | |||||
| PRATT, Kenneth Charles | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | 72306460002 | |||||
| TEMPLETON, Lisa Josephine | Director | Hockley B19 1DS Birmingham Hunters Road England | England | British | 237976410001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SIGNET TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Signet Holdings Limited | Apr 06, 2016 | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0