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

AA SIGNS LIMITED

BASINGSTOKE, HAMPSHIRE, RG21,
Company Registration Number
01039465
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-01-24

Company Overview

About Aa Signs Ltd
AA SIGNS LIMITED was founded on 1972-01-24 and had its registered office in Basingstoke. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
AA SIGNS LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Previous Names
FANUM LIMITED17/08/2007
Filing Information
Company Number 01039465
Date formed 1972-01-24
Country United Kingdom
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-01-24
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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 AA SIGNS LIMITED
The following companies were found which have the same name as AA SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AA SIGNS & DESIGNS (AUS) PTY LTD NT 0870 Active Company formed on the 1999-05-06
AA SIGNS AND GRAPHIX LLC Georgia Unknown
AA SIGNS AND GRAPHIX LLC Georgia Unknown
AA SIGNS LTD 24 LINDSAY ROAD LUTON LU2 9SR Active - Proposal to Strike off Company formed on the 2020-10-16
AA SIGNS LLC 12505 REED RD STE 110 SUGAR LAND TX 77478 Forfeited Company formed on the 2021-06-03
AA SIGNS ONE CORP 1059 COLLINS AVE MIAMI BEACH FL 33134 Inactive Company formed on the 2018-11-28

Company Officers of AA SIGNS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE HAMMOND
Company Secretary 2015-08-05
MARK FALCON MILLAR
Director 2014-12-16
GILLIAN PRITCHARD
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2015-08-05
ANDREW KENNETH BOLAND
Director 2013-05-01 2014-12-19
JOHN DAVIES
Company Secretary 2007-12-14 2012-08-17
CAROLYN TROUSDALE
Company Secretary 2005-06-01 2007-12-14
TIMOTHY CHARLES PARKER
Director 2004-09-30 2007-09-18
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Company Secretary 2004-09-30 2005-06-01
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-01 2004-09-30
CENTRICA DIRECTORS LIMITED
Director 2001-11-01 2004-09-30
TRACY LORRAINE ALLEN
Director 2001-07-16 2001-11-01
LUCY ELIZABETH CALDWELL
Director 1999-09-23 2001-11-01
ANNE GARRIHY
Director 1999-09-23 2001-07-16
IAN RITCHIE
Company Secretary 1999-09-23 2000-09-01
MAXINE LOUISE HARRISON
Company Secretary 1998-01-14 1999-09-23
JOHN HUNTER MAXWELL
Director 1996-12-02 1999-09-23
CATHERINE ELINOR FLEMING
Company Secretary 1997-10-01 1999-06-08
JOHN NIALL HENDERSON BLELLOCH
Director 1993-05-05 1999-03-31
JULIA ANN BURDUS ROBERTSON
Director 1995-05-03 1999-03-31
BRIAN GARTON JENKINS
Director 1995-07-05 1999-03-31
IAN BRUCE LANG OF MONKTON
Director 1998-10-07 1999-03-31
JOHN ANTHONY LAWRENCE DAWSON
Director 1996-02-07 1999-03-31
PETER DAVID JOHNSON
Director 1992-10-08 1999-02-17
JOHN NORMAN STEWART ARTHUR
Director 1991-05-16 1998-12-31
ROGER NICHOLAS CRICKHOWELL
Director 1991-05-16 1998-03-31
MARK JOHN CARSON HASZLAKIEWICZ
Director 1993-12-01 1998-03-02
COLIN JEFFREY SKEEN
Company Secretary 1991-05-16 1998-01-14
ROBERT HENRY ARMITAGE CHASE
Director 1991-05-16 1997-01-15
KENNETH LESLIE NEWMAN
Director 1994-08-08 1996-08-15
SIMON DYER
Director 1991-05-16 1996-02-19
RALPH HARRY CARR-ELLISON
Director 1991-05-16 1995-12-08
KENNETH GEORGE FAIRCLOTH
Director 1991-05-16 1994-11-25
PETER ROBERT BALDWIN
Director 1991-05-16 1993-11-10
ROY BENJAMIN MATTHEW HURLEY
Director 1991-05-16 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FALCON MILLAR AA PIK CO LIMITED Director 2016-09-14 CURRENT 2013-10-24 Converted / Closed
MARK FALCON MILLAR AA J QUARTZ LIMITED Director 2015-11-04 CURRENT 2015-11-04 Dissolved 2017-01-24
MARK FALCON MILLAR DRAKEFIELD SERVICES LIMITED Director 2015-09-30 CURRENT 2000-07-24 Dissolved 2017-11-14
MARK FALCON MILLAR THE BRITISH SCHOOL OF MOTORING LIMITED Director 2014-12-16 CURRENT 2011-02-23 Dissolved 2017-01-24
MARK FALCON MILLAR QUOTEBANANA LIMITED Director 2014-12-16 CURRENT 2006-12-06 Dissolved 2017-01-24
MARK FALCON MILLAR GO TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2004-06-23 Dissolved 2017-01-24
MARK FALCON MILLAR GO INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2006-01-04 Dissolved 2017-01-24
MARK FALCON MILLAR FANUM SERVICES LIMITED Director 2014-12-16 CURRENT 2007-08-17 Dissolved 2017-01-24
MARK FALCON MILLAR E TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVING SERVICES UK LIMITED Director 2014-12-16 CURRENT 1999-07-06 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVETECH ADVANTAGE AGENCY LIMITED Director 2014-12-16 CURRENT 2008-07-10 Dissolved 2017-01-24
MARK FALCON MILLAR DRIVE PUBLICATIONS LIMITED Director 2014-12-16 CURRENT 1990-04-25 Dissolved 2017-01-24
MARK FALCON MILLAR AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2014-12-16 CURRENT 1988-12-13 Dissolved 2017-01-24
MARK FALCON MILLAR 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 2005-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR A.A. INSURANCE SERVICES LIMITED Director 2014-12-16 CURRENT 1967-08-02 Dissolved 2017-01-24
MARK FALCON MILLAR AA LEGAL SERVICES LIMITED Director 2014-12-16 CURRENT 2007-02-20 Dissolved 2017-01-24
MARK FALCON MILLAR AA PARKING SOLUTIONS LIMITED Director 2014-12-16 CURRENT 2011-09-08 Dissolved 2017-01-24
MARK FALCON MILLAR AA ASSISTANCE LIMITED Director 2014-12-16 CURRENT 2003-07-07 Dissolved 2017-11-14
MARK FALCON MILLAR AMERICAN PIZZA COMPANY LIMITED(THE) Director 2013-01-28 CURRENT 1987-01-19 Dissolved 2013-11-05
GILLIAN PRITCHARD DRAKEFIELD INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1998-06-25 Active - Proposal to Strike off
GILLIAN PRITCHARD BREAKDOWN HERO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
GILLIAN PRITCHARD ACCIDENT ASSISTANCE SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN PRITCHARD THE BRITISH SCHOOL OF MOTORING LIMITED Director 2016-04-30 CURRENT 2011-02-23 Dissolved 2017-01-24
GILLIAN PRITCHARD QUOTEBANANA LIMITED Director 2016-04-30 CURRENT 2006-12-06 Dissolved 2017-01-24
GILLIAN PRITCHARD GO TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2004-06-23 Dissolved 2017-01-24
GILLIAN PRITCHARD GO INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2006-01-04 Dissolved 2017-01-24
GILLIAN PRITCHARD FANUM SERVICES LIMITED Director 2016-04-30 CURRENT 2007-08-17 Dissolved 2017-01-24
GILLIAN PRITCHARD E TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVING SERVICES UK LIMITED Director 2016-04-30 CURRENT 1999-07-06 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVETECH ADVANTAGE AGENCY LIMITED Director 2016-04-30 CURRENT 2008-07-10 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVE PUBLICATIONS LIMITED Director 2016-04-30 CURRENT 1990-04-25 Dissolved 2017-01-24
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2016-04-30 CURRENT 1988-12-13 Dissolved 2017-01-24
GILLIAN PRITCHARD 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD A.A. INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 1967-08-02 Dissolved 2017-01-24
GILLIAN PRITCHARD AA LEGAL SERVICES LIMITED Director 2016-04-30 CURRENT 2007-02-20 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PARKING SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PIK CO LIMITED Director 2016-04-30 CURRENT 2013-10-24 Converted / Closed
GILLIAN PRITCHARD DRAKEFIELD SERVICES LIMITED Director 2016-04-30 CURRENT 2000-07-24 Dissolved 2017-11-14
GILLIAN PRITCHARD AA ASSISTANCE LIMITED Director 2016-04-30 CURRENT 2003-07-07 Dissolved 2017-11-14
GILLIAN PRITCHARD AA BOND CO LIMITED Director 2016-04-30 CURRENT 2013-06-25 Active
GILLIAN PRITCHARD AA CORPORATION LIMITED Director 2016-04-30 CURRENT 1999-06-24 Active
GILLIAN PRITCHARD DRAKEFIELD GROUP LIMITED Director 2016-04-30 CURRENT 2004-04-26 Active
GILLIAN PRITCHARD AA INTERMEDIATE CO LIMITED Director 2016-04-30 CURRENT 2004-06-09 Active
GILLIAN PRITCHARD DRAKEFIELD HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-02-08 Active - Proposal to Strike off
GILLIAN PRITCHARD AA BRAND MANAGEMENT LIMITED Director 2016-04-30 CURRENT 2013-07-10 Active
GILLIAN PRITCHARD THE AUTOMOBILE ASSOCIATION LIMITED Director 2016-04-30 CURRENT 1999-03-31 Active
GILLIAN PRITCHARD AA PENSION FUNDING GP LIMITED Director 2016-04-30 CURRENT 2013-10-08 Active
GILLIAN PRITCHARD AA GARAGE SERVICES LIMITED Director 2016-04-30 CURRENT 1971-06-03 Liquidation
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2016-04-30 CURRENT 1986-05-28 Active - Proposal to Strike off
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2016-04-30 CURRENT 1989-08-14 Active
GILLIAN PRITCHARD A A THE DRIVING SCHOOL AGENCY LIMITED Director 2016-04-30 CURRENT 1992-07-21 Active
GILLIAN PRITCHARD AA ROAD SERVICES LIMITED Director 2016-04-30 CURRENT 2002-05-27 Active
GILLIAN PRITCHARD AA ACQUISITION CO LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active
GILLIAN PRITCHARD AA SENIOR CO LIMITED Director 2016-04-30 CURRENT 2005-12-29 Active
GILLIAN PRITCHARD PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED Director 2016-04-30 CURRENT 1985-08-06 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2016-04-30 CURRENT 1905-11-29 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2016-04-30 CURRENT 1996-08-08 Active
GILLIAN PRITCHARD AA MID CO LIMITED Director 2016-04-30 CURRENT 2004-03-30 Active
GILLIAN PRITCHARD ARCANAVISION LIMITED Director 2011-01-17 CURRENT 2011-01-17 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-11-01DS01APPLICATION FOR STRIKING-OFF
2016-07-14ANNOTATIONPart Rectified
2016-06-22AR0109/06/16 NO MEMBER LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PRITCHARD / 30/04/2016
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-05-12AP01DIRECTOR APPOINTED GILLIAN PRITCHARD
2016-03-01AR0129/02/16 NO MEMBER LIST
2016-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ZAWADA / 21/01/2016
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-26AP03SECRETARY APPOINTED MRS CATHERINE ZAWADA
2015-08-26TM02APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015
2015-02-05AR0101/02/15 NO MEMBER LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-12-16AP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 08/08/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 02/02/2014
2014-02-10AR0101/02/14 NO MEMBER LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2013-11-12AP01DIRECTOR APPOINTED ROBERT JAMES SCOTT
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-20AP01DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2013-02-25AR0101/02/13 NO MEMBER LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-02-24AR0101/02/12 NO MEMBER LIST
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-04AR0101/02/11 NO MEMBER LIST
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2010-02-09AR0101/02/10 NO MEMBER LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-10363aANNUAL RETURN MADE UP TO 01/02/09
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-29363aANNUAL RETURN MADE UP TO 01/02/08
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bSECRETARY RESIGNED
2007-12-21225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-17CERTNMCOMPANY NAME CHANGED FANUM LIMITED CERTIFICATE ISSUED ON 17/08/07
2007-03-09363sANNUAL RETURN MADE UP TO 01/02/07
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/06
2006-03-03363sANNUAL RETURN MADE UP TO 01/02/06
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-20288bSECRETARY RESIGNED
2005-02-24363aANNUAL RETURN MADE UP TO 01/02/05
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-31288bDIRECTOR RESIGNED
2004-10-19288bSECRETARY RESIGNED
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02363aANNUAL RETURN MADE UP TO 01/02/04
2003-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-05363sANNUAL RETURN MADE UP TO 01/02/03
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-01363sANNUAL RETURN MADE UP TO 01/02/02
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-16288bDIRECTOR RESIGNED
2001-11-16288bDIRECTOR RESIGNED
2001-10-17288cSECRETARY'S PARTICULARS CHANGED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTER COURT 50 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HA
2001-07-27288bDIRECTOR RESIGNED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-26363aANNUAL RETURN MADE UP TO 01/02/01
2000-09-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AA SIGNS 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 AA SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AA SIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 AA SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of AA SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AA SIGNS LIMITED
Trademarks
We have not found any records of AA SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AA SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £864
Windsor and Maidenhead Council 2014-12 GBP £3,240
London Borough of Newham 2014-11 GBP £735 GUY FAWKES NIGHT > PRODUCTION
Newcastle City Council 2014-10 GBP £675 Supplies & Services
Plymouth City Council 2014-10 GBP £538 Advertising & Publicity
East Hants Council 2014-10 GBP £989
Birmingham City Council 2014-9 GBP £988
Windsor and Maidenhead Council 2014-9 GBP £585
Plymouth City Council 2014-8 GBP £1,144
Chelmsford Council 2014-8 GBP £4,705 Culture & Heritage
Birmingham City Council 2014-7 GBP £1,975
Plymouth City Council 2014-7 GBP £1,144
Windsor and Maidenhead Council 2014-6 GBP £3,928
Birmingham City Council 2014-6 GBP £2,160
South Tyneside Council 2014-5 GBP £1,994
Windsor and Maidenhead Council 2014-4 GBP £3,566
Birmingham City Council 2014-4 GBP £1,944
Windsor and Maidenhead Council 2014-1 GBP £429
South Tyneside Council 2013-12 GBP £540
Birmingham City Council 2013-12 GBP £832
South Tyneside Council 2013-11 GBP £2,755
Birmingham City Council 2013-10 GBP £3,540
Plymouth City Council 2013-10 GBP £880
East Hants Council 2013-10 GBP £-960
Birmingham City Council 2013-9 GBP £695
Wyre Forest District Council 2013-7 GBP £1,395
Windsor and Maidenhead Council 2013-7 GBP £3,876
South Tyneside Council 2013-7 GBP £540
Knowsley Council 2013-5 GBP £780 DAY TO DAY MAINTENANCE PLANNING SERVICES
Dorset County Council 2013-4 GBP £3,150 Road Maintenance
South Tyneside Council 2012-12 GBP £540
Windsor and Maidenhead Council 2012-12 GBP £3,324
Wyre Forest District Council 2012-11 GBP £630
Royal Borough of Windsor & Maidenhead 2012-11 GBP £3,324
East Hants Council 2012-9 GBP £997
South Tyneside Council 2012-8 GBP £1,080
Redditch Borough Council 2012-7 GBP £1,075 Project Work
Windsor and Maidenhead Council 2012-6 GBP £456
Exeter City Council 2012-5 GBP £2,975 Equipment Rental
Colchester Borough Council 2012-3 GBP £1,050
Windsor and Maidenhead Council 2012-3 GBP £2,450
Manchester City Council 2011-11 GBP £-864 Sundry Recoverables
East Hants Council 2011-9 GBP £964
Manchester City Council 2011-9 GBP £864 Sundry Recoverables
East Hants Council 2011-1 GBP £775
Isle of Wight Council 2010-9 GBP £660 Cowes Week Highways Expenditure
Middlesbrough Council 2010-7 GBP £2,000 Capital - Equipment Purchase
Windsor and Maidenhead Council 2009-5 GBP £2,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where AA SIGNS 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 AA SIGNS 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 AA SIGNS 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.