Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGN 2000 LTD.
Company Information for

SIGN 2000 LTD.

TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
Company Registration Number
02280175
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sign 2000 Ltd.
SIGN 2000 LTD. was founded on 1988-07-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Sign 2000 Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIGN 2000 LTD.
 
Legal Registered Office
TOWER 12 18-22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
Other companies in TN9
 
Filing Information
Company Number 02280175
Company ID Number 02280175
Date formed 1988-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 31/12/2017
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB522509076  
Last Datalog update: 2019-05-04 11:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGN 2000 LTD.
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 SIGN 2000 LTD.
The following companies were found which have the same name as SIGN 2000 LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGN 2000 HOLDINGS LIMITED MILL LANE INDUSTRIAL ESTATE THE MILL LANE GLENFIELD LEICESTER LE3 8DX Active Company formed on the 2016-05-18
SIGN 2000 GROUP LIMITED MILL LANE INDUSTRIAL ESTATE THE MILL LANE GLENFIELD LEICESTER LE3 8DX Active Company formed on the 2016-06-24
SIGN 2000 INC Georgia Unknown
SIGN 2000 INC Georgia Unknown
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
2019-05-10AM10Administrator's progress report
2019-04-04AM23Liquidation. Administration move to dissolve company
2018-12-05AM02Liquidation statement of affairs AM02SOA
2018-12-02AM10Administrator's progress report
2018-10-23AM19liquidation-in-administration-extension-of-period
2018-05-30AM10Administrator's progress report
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES
2018-01-04AM06Notice of deemed approval of proposals
2017-12-10AM03Statement of administrator's proposal
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM Mill Lane Industrial Estate the Mill Lane Glenfield Leicester LE3 8DX United Kingdom
2017-11-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092
2017-11-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008617,00013092
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEMIS ARMEN OHANDJANIAN
2017-08-09AP01DIRECTOR APPOINTED MR DAVID MYLES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-08-23AP01DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN
2016-08-22AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-08-22RES01ADOPT ARTICLES 22/08/16
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Sign 2000 Ltd Units 3 & 4 Deacon Trading Estate 209-211 Vale Road Tonbridge Kent TN9 1SU
2016-08-22TM02Termination of appointment of Ralph Neil Allan Scott on 2016-08-01
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY CROMPTON
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SCOTT
2016-08-17CC04Statement of company's objects
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022801750006
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022801750005
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN SPACKMAN
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24AR0113/02/16 FULL LIST
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-13AR0113/02/15 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-13AR0113/02/14 FULL LIST
2013-12-11SH0230/09/13 STATEMENT OF CAPITAL GBP 10000
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-13AR0113/02/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-14AR0113/02/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0114/02/11 FULL LIST
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-18AR0113/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY LEE CROMPTON / 14/02/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NEIL ALLAN SCOTT / 14/02/2010
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM LEYS INDUSTRIAL PARK MAIDSTONE ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6QJ
2010-11-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-19AD02SAIL ADDRESS CREATED
2010-06-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0113/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SPACKMAN / 13/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH NEIL ALLAN SCOTT / 13/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / RALPH NEIL ALLAN SCOTT / 13/02/2010
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED STEVEN SPACKMAN
2008-05-20363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-0288(2)AD 31/12/07 GBP SI 900@1=900 GBP IC 19100/20000
2007-10-16169£ IC 19120/19100 01/09/07 £ SR 20@1=20
2007-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-04RES13REDEEM 20000 RED PREF S 14/09/07
2007-10-04RES14£9020 14/09/07
2007-10-04122£ IC 30100/10100 14/09/07 £ SR 20000@1=20000
2007-10-04RES13AQUISITION OF WATEWAY L 01/09/07
2007-10-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-0488(2)RAD 14/09/07--------- £ SI 9020@1=9020 £ IC 10100/19120
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21122£ IC 40100/30100 03/11/05 £ SR 10000@1=10000
2005-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-13225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-15363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-05-15225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04
2004-02-27363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-14363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-12-18395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-21363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-04-20363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-04363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-12-15123£ NC 10000/50000 21/11/97
1997-12-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/97
1997-12-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/97
1997-12-02SRES01ALTER MEM AND ARTS 21/11/97
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGN 2000 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-01
Fines / Sanctions
No fines or sanctions have been issued against SIGN 2000 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2011-07-21 Outstanding CLOSE INVOICE FINANCE LTD
CHARGE 2002-12-18 Outstanding METROPOLITAN FACTORS LIMITED
MORTGAGE DEBENTURE 1993-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-06-26 Satisfied CARTWRIGHT BRICE AND COMPANY LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 114,501
Creditors Due After One Year 2011-12-31 £ 163,668
Creditors Due Within One Year 2012-12-31 £ 1,519,711
Creditors Due Within One Year 2011-12-31 £ 1,658,718

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 SIGN 2000 LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 294,467
Cash Bank In Hand 2011-12-31 £ 1,306
Current Assets 2012-12-31 £ 1,695,108
Current Assets 2011-12-31 £ 1,794,660
Debtors 2012-12-31 £ 1,078,441
Debtors 2011-12-31 £ 1,406,154
Secured Debts 2011-12-31 £ 744,261
Shareholder Funds 2012-12-31 £ 275,251
Shareholder Funds 2011-12-31 £ 233,347
Stocks Inventory 2012-12-31 £ 322,200
Stocks Inventory 2011-12-31 £ 387,200
Tangible Fixed Assets 2012-12-31 £ 214,355
Tangible Fixed Assets 2011-12-31 £ 261,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGN 2000 LTD. registering or being granted any patents
Domain Names

SIGN 2000 LTD. owns 1 domain names.

sign2000.co.uk  

Trademarks
We have not found any records of SIGN 2000 LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SIGN 2000 LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-22 GBP £1,511 Specialists Fees
Kent County Council 2015-06-15 GBP £2,576 Equipment, Furniture and Materials and Livestock
Kent County Council 2015-03-27 GBP £2,412 Specialists Fees
Royal Borough of Greenwich 2014-03-19 GBP £1,456
Royal Borough of Greenwich 2013-11-26 GBP £7,196
Royal Borough of Greenwich 2012-10-30 GBP £2,016
Royal Borough of Greenwich 2012-10-23 GBP £3,247
Royal Borough of Greenwich 2012-10-23 GBP £4,248
Royal Borough of Greenwich 2012-10-23 GBP £3,923
Royal Borough of Greenwich 2012-03-13 GBP £26,196
Royal Borough of Greenwich 2012-03-13 GBP £1,499
Stoke-on-Trent City Council 2011-01-07 GBP £1,376
Broxbourne Council 2010-03-01 GBP £616

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
No properties were found where SIGN 2000 LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySIGN 2000 LTD.Event Date2017-11-01
In the High Court Manchester District Registry Court Number: CR-2017-3008 SIGN 2000 LTD. (Company Number 02280175 ) Nature of Business: Sign manufacturer Registered office: Mill Lane Industrial Estateā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGN 2000 LTD. 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 SIGN 2000 LTD. 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.