Company Information for SIGNS2ALL LTD
UNIT P BURLEY ROAD TRADING ESTATE, BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS4 2PU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SIGNS2ALL LTD | |
Legal Registered Office | |
UNIT P BURLEY ROAD TRADING ESTATE BURLEY ROAD LEEDS WEST YORKSHIRE LS4 2PU Other companies in LS27 | |
Company Number | 06203287 | |
---|---|---|
Company ID Number | 06203287 | |
Date formed | 2007-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts |
Last Datalog update: | 2020-01-06 10:45:39 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGNS2ALL LIMITED | 14 Sharp Way Kinsley Pontefract WEST YORKSBIRE WF9 5FF | Active - Proposal to Strike off | Company formed on the 2020-07-01 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SELWYN COCKCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON DENISE SCOTT |
Company Secretary | ||
ALISON DENISE SCOTT |
Director | ||
DEAN JAMES SCOTT |
Director | ||
ALISON DENISE SCOTT |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GKD PRINT LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
MEMORY CARE STORE LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
CUBIDESIGNS LTD | Director | 2014-06-09 | CURRENT | 2014-05-28 | Active | |
M.A.N. MOTORSPORT LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
MEMORY CARE LIMITED | Director | 2013-06-26 | CURRENT | 2011-02-15 | Active | |
DISPLAYPAK ECO LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Liquidation | |
FIND SIGNAGE LTD | Director | 2009-02-20 | CURRENT | 2009-02-20 | Active | |
WHITE GHOST LIMITED | Director | 2003-10-29 | CURRENT | 2003-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES | |
TM02 | Termination of appointment of Alison Denise Scott on 2017-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON DENISE SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES SCOTT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON DENISE SCOTT on 2016-08-25 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES SCOTT / 25/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DENISE SCOTT / 25/08/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM Unit 3 Asquith Business Park Asquith Avenue Leeds LS27 4RZ | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Anthony Cockroft on 2014-08-20 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY COCKROFT | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM 47 Redbarn Close Leeds LS10 4SZ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/04/07--------- £ SI 10@1=10 £ IC 2/12 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Provisions For Liabilities Charges | 2012-04-30 | £ 4,289 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 SIGNS2ALL LTD
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-04-30 | £ 20,010 |
Cash Bank In Hand | 2011-04-30 | £ 25,396 |
Current Assets | 2012-04-30 | £ 23,047 |
Current Assets | 2011-04-30 | £ 26,132 |
Debtors | 2012-04-30 | £ 2,037 |
Debtors | 2011-04-30 | £ 36 |
Fixed Assets | 2012-04-30 | £ 21,444 |
Fixed Assets | 2011-04-30 | £ 4,245 |
Shareholder Funds | 2012-04-30 | £ 7,470 |
Shareholder Funds | 2011-04-30 | £ 3,726 |
Stocks Inventory | 2012-04-30 | £ 1,000 |
Stocks Inventory | 2011-04-30 | £ 700 |
Tangible Fixed Assets | 2012-04-30 | £ 21,444 |
Tangible Fixed Assets | 2011-04-30 | £ 4,245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SIGNS2ALL LTD are:
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. |