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

AST SIGNS LIMITED

THE BOX, EDEN BUSINESS PARK, PENRITH, CUMBRIA, CA11 9FB,
Company Registration Number
04564916
Private Limited Company
Active

Company Overview

About Ast Signs Ltd
AST SIGNS LIMITED was founded on 2002-10-16 and has its registered office in Penrith. The organisation's status is listed as "Active". Ast Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AST SIGNS LIMITED
 
Legal Registered Office
THE BOX
EDEN BUSINESS PARK
PENRITH
CUMBRIA
CA11 9FB
Other companies in CA11
 
Filing Information
Company Number 04564916
Company ID Number 04564916
Date formed 2002-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804227851  
Last Datalog update: 2024-01-09 02:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AST SIGNS 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.

Company Officers of AST SIGNS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CHARLES BUTCHER
Company Secretary 2002-10-16
MARK GERALD ASTON
Director 2002-10-16
WILLIAM STOBART
Director 2002-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-16 2002-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STOBART CHIEFTAIN FLEET MANAGEMENT LIMITED Director 2018-05-22 CURRENT 2014-03-27 Active
WILLIAM STOBART SMITH BROS. SERVICES LIMITED Director 2018-03-09 CURRENT 1981-09-14 Active
WILLIAM STOBART WS STORAGE SOLUTIONS LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM STOBART CAR PALLETS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
WILLIAM STOBART SMITH & CO (HOLDINGS) LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
WILLIAM STOBART WS TANKER LOGISTICS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
WILLIAM STOBART OAKFIELD CAPITAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
WILLIAM STOBART ELITE DREAM BEDDING LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
WILLIAM STOBART WILLIAM STOBART & SON LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
WILLIAM STOBART WILLIAM STOBART LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
WILLIAM STOBART AUTOBINTELLIGENT LIMITED Director 2013-06-03 CURRENT 2002-11-18 Dissolved 2015-06-23
WILLIAM STOBART AUTORISKMANAGEMENT LIMITED Director 2013-06-03 CURRENT 2003-03-10 Dissolved 2015-06-23
WILLIAM STOBART BANISTER LAND LIMITED Director 2013-06-03 CURRENT 1995-01-20 Dissolved 2015-06-23
WILLIAM STOBART CARS CARS CARS LIMITED Director 2013-06-03 CURRENT 2007-05-03 Dissolved 2015-06-23
WILLIAM STOBART FIRST FLEET LIMITED Director 2013-06-03 CURRENT 2004-03-19 Dissolved 2015-06-23
WILLIAM STOBART ENABLE CARS LIMITED Director 2013-06-03 CURRENT 1990-10-29 Dissolved 2015-06-23
WILLIAM STOBART AUTOCAR & TRANSPORTERS LIMITED Director 2013-06-03 CURRENT 1917-11-13 Dissolved 2015-06-23
WILLIAM STOBART AUTOLOGIC CENTRAL STAFF LIMITED Director 2013-06-03 CURRENT 1957-09-02 Dissolved 2015-06-23
WILLIAM STOBART CAR TRANSPORT PROCESSING U.K. LIMITED Director 2013-06-03 CURRENT 1986-11-11 Dissolved 2015-08-04
WILLIAM STOBART ENABLE VANS LIMITED Director 2013-06-03 CURRENT 1981-03-04 Dissolved 2015-06-23
WILLIAM STOBART WILLIAM BANCROFT & SONS OF HALIFAX LIMITED Director 2013-06-03 CURRENT 1920-06-12 Dissolved 2015-11-03
WILLIAM STOBART TRANS AUTO MOVEMENTS LIMITED Director 2013-06-03 CURRENT 1997-11-04 Dissolved 2015-11-03
WILLIAM STOBART AXIAL HOLDINGS LIMITED Director 2013-06-03 CURRENT 1989-08-16 Dissolved 2015-11-03
WILLIAM STOBART AXIAL LOGISTICS LIMITED Director 2013-06-03 CURRENT 1997-12-23 Dissolved 2015-11-03
WILLIAM STOBART AXIAL TECHNICAL SERVICES LIMITED Director 2013-06-03 CURRENT 1997-12-23 Dissolved 2015-11-03
WILLIAM STOBART AXIAL UK LIMITED Director 2013-06-03 CURRENT 1984-04-26 Dissolved 2015-11-03
WILLIAM STOBART ACUMEN DISTRIBUTION SERVICES LIMITED Director 2013-06-03 CURRENT 1948-11-04 Dissolved 2015-11-03
WILLIAM STOBART MEGA PINK HORSE LTD Director 2012-02-01 CURRENT 2012-02-01 Active
WILLIAM STOBART OAKFIELD MANOR ESTATES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
National Sales ManagerLondonReporting to the Sales Director, you will be:. Due to continued growth were looking to expand our sales team and recruit an additional National Sales Manager...2016-03-09
ReceptionistPenrithDue to continued growth we are looking to recruit an additional receptionist based at our new Headquarters in Penrith. This is a full time position and duties2015-12-16

Jobs results powered by Indeed
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
2023-10-09CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160007
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160008
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160009
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160010
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160003
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160004
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160012
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160005
2022-12-14MR05
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045649160005
2022-10-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-01-1831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24AD03Registers moved to registered inspection location of Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
2020-10-24AD02Register inspection address changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160012
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160011
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Unit 2 Gilwilly Road East Lakes Business Park Penrith Cumbria CA11 9BF
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160009
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160010
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160008
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160007
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160006
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160005
2014-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160004
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 045649160003
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-08AR0108/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOBART / 08/10/2012
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-28AR0116/10/11 FULL LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD ASTON / 26/10/2010
2010-10-18AR0116/10/10 FULL LIST
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0116/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STOBART / 16/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD ASTON / 16/10/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ASTON / 03/08/2007
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-02363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-11-27363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-04-08MISCAMENDING MEM AND ARTS
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: ALPHA HOUSE GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BN
2003-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-0388(2)RAD 27/03/03--------- £ SI 46@1=46 £ IC 54/100
2003-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-06225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-01-06RES13CONVERSION SHARES 23/12/02
2003-01-0688(2)RAD 23/12/02--------- £ SI 53@1=53 £ IC 1/54
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-16288bSECRETARY RESIGNED
2002-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to AST 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 AST SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-13 Outstanding BARCLAYS BANK PLC
2015-08-21 Outstanding BARCLAYS BANK PLC
2015-08-21 Outstanding BARCLAYS BANK PLC
2015-06-10 Outstanding BARCLAYS BANK PLC
2015-05-01 Outstanding BARCLAYS BANK PLC
2014-10-29 Outstanding BARCLAYS BANK PLC
2014-03-11 Outstanding BARCLAYS BANK PLC
2013-12-24 Outstanding BARCLAYS BANK PLC
2013-11-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-01-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2004-12-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AST SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of AST SIGNS LIMITED registering or being granted any patents
Domain Names

AST SIGNS LIMITED owns 14 domain names.

annaaston.co.uk   bluemammoth.co.uk   millhouseholidays.co.uk   nathanaston.co.uk   astracing.co.uk   astoninteriorfinishes.co.uk   markaston.co.uk   printjukebox.co.uk   printdiner.co.uk   archieaston.co.uk   connieaston.co.uk   tooleymotorsport.co.uk   tooleyracing.co.uk   astonmedia.co.uk  

Trademarks
We have not found any records of AST SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AST SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2015-01-28 GBP £732 Exhibition and Display Materials
Allerdale Borough Council 2015-01-14 GBP £263 Grounds Maintenance
Allerdale Borough Council 2014-12-17 GBP £659 General Promotions
Allerdale Borough Council 2014-12-10 GBP £240 General Promotions
Allerdale Borough Council 2014-12-10 GBP £61 General Promotions
Allerdale Borough Council 2014-10-15 GBP £98 Purchase of Materials
Allerdale Borough Council 2014-09-10 GBP £870 Purchase of Materials
Cumbria County Council 2014-06-06 GBP £2,760
Cumbria County Council 2014-05-30 GBP £552
Cumbria County Council 2014-01-30 GBP £39,373
Cumbria County Council 2014-01-30 GBP £4,246
Allerdale Borough Council 2013-12-11 GBP £855 General Grants
Carlisle City Council 2013-11-27 GBP £1,006
Carlisle City Council 2012-03-29 GBP £679
Allerdale Borough Council 0000-00-00 GBP £56 External Maintenance & Decoration

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for AST SIGNS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Workshop and Premises UNIT 1 & 2 BOWFORD BUILDING REEDLANDS ROAD CLAY FLATTS TRADING ESTATE WORKINGTON CA14 3YP 17,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by AST SIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0062082100Women's or girls' nightdresses and pyjamas of cotton (excl. knitted or crocheted, vests and négligés)
2018-09-0062082100Women's or girls' nightdresses and pyjamas of cotton (excl. knitted or crocheted, vests and négligés)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AST 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 AST 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.