Company Information for ALLEN SIGNS LIMITED
WADDINGTON HOUSE, WHISBY WAY, LINCOLN, LN6 3LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ALLEN SIGNS LIMITED | |||
Legal Registered Office | |||
WADDINGTON HOUSE WHISBY WAY LINCOLN LN6 3LQ Other companies in LN6 | |||
| |||
Company Number | 01438790 | |
---|---|---|
Company ID Number | 01438790 | |
Date formed | 1979-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB310873674 |
Last Datalog update: | 2025-02-05 09:20:58 |
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 | ||
---|---|---|---|---|
ALLEN SIGNS, INC. | 5601 NE 6TH COURT OCALA FL 34479 | Inactive | Company formed on the 1997-03-13 | |
ALLEN SIGNS LLC | 2250 NW 72ND AVENUE SUNRISE FL 33313 | Inactive | Company formed on the 2012-01-04 | |
![]() |
ALLEN SIGNS LLC | California | Unknown | |
![]() |
ALLEN SIGNS LLC | New Jersey | Unknown | |
![]() |
ALLEN SIGNS INCORPORATED | California | Unknown | |
![]() |
ALLEN SIGNS INC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HELEN ALLEN |
||
DAVID JOHN ALLEN |
||
HELEN ALLEN |
||
GLEN MERRYWEATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD JOHN BARRY ALLEN |
Company Secretary | ||
CLIFFORD JOHN BARRY ALLEN |
Director | ||
DAPHNE YVONNE ALLEN |
Director | ||
KEITH DEREK ARCHER |
Director | ||
PETER DAVID HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH SIGN AND GRAPHICS ASSOCIATION LTD | Director | 2016-04-20 | CURRENT | 1988-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 014387900003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014387900003 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/07/17 TO 31/10/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Glen Merryweather on 2017-01-25 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GLEN MERRYWEATHER | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN ALLEN on 2015-12-09 | |
CH01 | Director's details changed for David John Allen on 2015-12-09 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/02/11 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HELEN ALLEN | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLEN / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
88(2)R | AD 19/07/02--------- £ SI 148@1=148 £ IC 2/150 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/95 | |
363s | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ALLEN SIGNS LIMITED
ALLEN SIGNS LIMITED owns 1 domain names.
allensigns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
City of Lincoln Council | |
|
Promotions |
City of Lincoln Council | |
|
Specialist Equipment |
North Lincolnshire Council | |
|
Gen Office Exp (Incl Postage) |
City of Lincoln Council | |
|
Equipment Purchase |
City of Lincoln Council | |
|
Communications Expenditure |
City of Lincoln Council | |
|
Specialist Equipment |
City of Lincoln Council | |
|
Equipment Purchase |
City of Lincoln Council | |
|
Specialist Equipment |
Lincoln City Council | |
|
|
South Kesteven District Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
|
Lincoln City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Unit H At 8a, Carlton Street, Nottingham, NG1 1NN NG1 1NN | 1,100 | 20130401 |
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.
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. |