Active - Proposal to Strike off
Company Information for THE SIGN LAB UK LIMITED
Avc House, 21 Northampton Lane, Swansea, SA1 4EH,
|
Company Registration Number
06372198
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE SIGN LAB UK LIMITED | |
Legal Registered Office | |
Avc House 21 Northampton Lane Swansea SA1 4EH Other companies in SA1 | |
Company Number | 06372198 | |
---|---|---|
Company ID Number | 06372198 | |
Date formed | 2007-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 2022-09-30 | |
Latest return | 2022-09-11 | |
Return next due | 2023-09-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-21 23:58:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE WILLIAMS-DAVIES |
||
GARETH JOHN WILLIAMS-DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARILYN ELIZABETH WILLIAMS |
Company Secretary | ||
JULIE ANNE WILLAIMS - DAVIES |
Company Secretary | ||
MARILYN ELIZABETH WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gareth John Williams-Davies on 2022-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gareth John Williams - Davies on 2016-09-17 | |
TM02 | Termination of appointment of Marilyn Elizabeth Williams on 2016-09-17 | |
AAMD | Amended account small company full exemption | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Julie Williams-Davies as company secretary on 2014-11-11 | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/14 FROM C/O Clive Atkins & Co Ltd 60 Mansel Street Swansea SA1 5TF United Kingdom | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/12 FROM 253a New Road Skewen Neath Neath Port Talbot SA10 6UU | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAM - DAVIES / 18/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM - DAVIES / 17/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM THE SIGN LAB, NEW ROAD SKEWEN NEATH NEATH PORT TALBOT SA10 6UU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 39,086 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
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 THE SIGN LAB UK LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 761 |
Current Assets | 2011-10-01 | £ 46,771 |
Debtors | 2011-10-01 | £ 38,460 |
Fixed Assets | 2011-10-01 | £ 12,205 |
Shareholder Funds | 2011-10-01 | £ 19,890 |
Stocks Inventory | 2011-10-01 | £ 7,550 |
Tangible Fixed Assets | 2011-10-01 | £ 12,205 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as THE SIGN LAB UK LIMITED 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. |