Company Information for NORTHERN SIGNS ENGRAVERS LIMITED
GREEN LANE, FELLING, GATESHEAD, TYNE & WEAR, NE10 0QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NORTHERN SIGNS ENGRAVERS LIMITED | |
Legal Registered Office | |
GREEN LANE FELLING GATESHEAD TYNE & WEAR NE10 0QH Other companies in NE10 | |
Company Number | 04190389 | |
---|---|---|
Company ID Number | 04190389 | |
Date formed | 2001-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB177549713 |
Last Datalog update: | 2025-04-05 07:59:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA HARBOTTLE |
||
BRIAN HARBOTTLE |
||
GARY PAUL VIRGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WANSBECK (MORPETH) LIMITED | Director | 2004-07-01 | CURRENT | 2004-05-06 | Active | |
LONGHIRST PROPERTIES LIMITED | Director | 2000-05-16 | CURRENT | 1998-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR ELLIOT JORDAN VIRGO | ||
AP01 | DIRECTOR APPOINTED MR ELLIOT JORDAN VIRGO | |
DIRECTOR APPOINTED MISS MADELINE ELLA VIRGO | ||
AP01 | DIRECTOR APPOINTED MISS MADELINE ELLA VIRGO | |
AA01 | Current accounting period extended from 30/10/22 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Paul Virgo as a person with significant control on 2019-06-25 | |
PSC07 | CESSATION OF BRIAN HARBOTTLE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HARBOTTLE | |
TM02 | Termination of appointment of Patricia Harbottle on 2019-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL VIRGO / 29/03/2012 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARBOTTLE / 29/03/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/02/03--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: BULMAN HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3LS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED IDENVIEW LIMITED CERTIFICATE ISSUED ON 03/07/01 | |
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 | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 70,000 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 81,782 |
Creditors Due After One Year | 2011-11-01 | £ 94,546 |
Creditors Due Within One Year | 2013-10-31 | £ 160,745 |
Creditors Due Within One Year | 2012-11-01 | £ 176,543 |
Creditors Due Within One Year | 2011-11-01 | £ 174,490 |
Provisions For Liabilities Charges | 2013-10-31 | £ 24,118 |
Provisions For Liabilities Charges | 2012-11-01 | £ 26,410 |
Provisions For Liabilities Charges | 2011-11-01 | £ 30,303 |
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 NORTHERN SIGNS ENGRAVERS LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-11-01 | £ 1,000 |
Called Up Share Capital | 2011-11-01 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 137,884 |
Cash Bank In Hand | 2012-11-01 | £ 140,234 |
Cash Bank In Hand | 2011-11-01 | £ 100,251 |
Current Assets | 2013-10-31 | £ 327,834 |
Current Assets | 2012-11-01 | £ 331,155 |
Current Assets | 2011-11-01 | £ 268,399 |
Debtors | 2013-10-31 | £ 169,926 |
Debtors | 2012-11-01 | £ 183,555 |
Debtors | 2011-11-01 | £ 163,933 |
Fixed Assets | 2013-10-31 | £ 378,637 |
Fixed Assets | 2012-11-01 | £ 409,872 |
Fixed Assets | 2011-11-01 | £ 442,817 |
Stocks Inventory | 2013-10-31 | £ 20,024 |
Stocks Inventory | 2012-11-01 | £ 7,366 |
Stocks Inventory | 2011-11-01 | £ 4,215 |
Tangible Fixed Assets | 2013-10-31 | £ 276,051 |
Tangible Fixed Assets | 2012-11-01 | £ 294,852 |
Tangible Fixed Assets | 2011-11-01 | £ 315,363 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
Printing & Stationery Consumables |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
Allendale Rd |
Newcastle City Council | |
|
Allendale Rd |
Newcastle City Council | |
|
NS: Repairs & Maintenance |
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.
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. |