SIGNATROL LIMITED

UNIT E2, GREEN LANE BUSINESS PARK, TEWKESBURY  GL20 8SJ
  • Active
  • Private Limited Company
  • Company No. 04973283
  • Last Updated: 01 Mar 2024

Company Profile

SIGNATROL LIMITED was incorporated on Monday, November 24, 2003 as a Private Limited Company with registered address in TEWKESBURY. SIGNATROL LIMITED has the status: Active and it's listed in the following category: Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. This Private Limited Company has been operating for 20 years 9 months and 26 days.

Name SIGNATROL LIMITED
Company number 04973283
Company type Private Limited Company
Incorporation date 24 Nov 2003
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT E2
GREEN LANE BUSINESS PARK
TEWKESBURY
GL20 8SJ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr William Alfred John Westover Nationality: British Dates: Wednesday, September 30, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr William Alfred John Westover Nationality: British Dates: Monday, September 30, 2019 - Wednesday, September 30, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Brian Roy Turner Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Martin John Westover Nationality: British Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (101 days left)
Latest accounts 31 March 2023
Next confirmation statement due 22 December 2016
Last confirmation statement dated 24 November 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
SIGNATROL LIMITED 24 Nov 2003