Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIGNIA SIGNS & SERVICES LIMITED
Company Information for

INSIGNIA SIGNS & SERVICES LIMITED

POPESHEAD COURT OFFICES, PETER LANE, YORK, NORTH YORKSHIRE, YO1 8SU,
Company Registration Number
04346043
Private Limited Company
Liquidation

Company Overview

About Insignia Signs & Services Ltd
INSIGNIA SIGNS & SERVICES LIMITED was founded on 2001-12-31 and has its registered office in York. The organisation's status is listed as "Liquidation". Insignia Signs & Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSIGNIA SIGNS & SERVICES LIMITED
 
Legal Registered Office
POPESHEAD COURT OFFICES
PETER LANE
YORK
NORTH YORKSHIRE
YO1 8SU
Other companies in LS3
 
Filing Information
Company Number 04346043
Company ID Number 04346043
Date formed 2001-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789099062  
Last Datalog update: 2021-12-06 06:56:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGNIA SIGNS & SERVICES LIMITED
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.

Company Officers of INSIGNIA SIGNS & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN GRAHAM KENNEDY
Company Secretary 2002-01-11
ALAN GRAHAM KENNEDY
Director 2002-01-11
JOHN DUNCAN KERFOOT
Director 2002-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EDDY CLARK
Director 2006-03-14 2017-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-12-31 2002-01-11
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-12-31 2002-01-11

More director information

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
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-11-11
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-11-11
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-11
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043460430001
2021-01-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM C/O Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd England
2020-12-03600Appointment of a voluntary liquidator
2020-12-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-12
2020-12-02LIQ02Voluntary liquidation Statement of affairs
2020-11-06CH01Director's details changed for Mr John Duncan Kerfoot on 2020-11-06
2020-11-06PSC04Change of details for Mr John Duncan Kerfoot as a person with significant control on 2020-11-06
2020-10-08CH01Director's details changed for Mr John Duncan Kerfoot on 2020-10-08
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043460430001
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Unit 7 Unit 7 , Albion Park Albion Way Leeds W. Yorkshire LS12 2EJ England
2019-01-21RP04CS01Second filing of Confirmation Statement dated 20/12/2018
2019-01-04CS01Clarification A second filed CS01 (statement of capital change) was registered on 21/01/2019.
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GRAHAM KENNEDY
2018-02-16PSC07CESSATION OF JANE ELIZABETH KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN KERFOOT / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM KENNEDY / 16/02/2018
2018-02-16CH03SECRETARY'S DETAILS CHNAGED FOR ALAN GRAHAM KENNEDY on 2018-02-16
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDDY CLARK
2017-05-23AA31/12/16 TOTAL EXEMPTION FULL
2017-05-23AA31/12/16 TOTAL EXEMPTION FULL
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-28CH01Director's details changed for John Kerfoot on 2016-11-15
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB
2016-08-17RP04AR01Second filing of the annual return made up to 2015-12-20
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13SH10Particulars of variation of rights attached to shares
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 111
2016-02-05AR0120/12/15 FULL LIST
2016-02-05LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 111
2016-02-05AR0120/12/15 STATEMENT OF CAPITAL GBP 111
2015-02-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 111
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 75 GREAT GEORGE STREET LEEDS YORKSHIRE LS1 3BR
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, 75 GREAT GEORGE STREET, LEEDS, YORKSHIRE, LS1 3BR
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 111
2014-01-14AR0120/12/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0120/12/12 FULL LIST
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0120/12/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0120/12/10 FULL LIST
2010-03-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0120/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM KENNEDY / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART EDDY CLARK / 20/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERFOOT / 20/12/2009
2009-03-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN KERFOOT / 01/12/2008
2008-03-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: WESTBOURNE HOUSE, 60 BAGLEY LANE, FARSLEY LEEDS, WEST YORKSHIRE LS28 5LY
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20288aNEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-14RES12VARYING SHARE RIGHTS AND NAMES
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-1488(2)RAD 01/05/05--------- £ SI 11@1=11 £ IC 100/111
2005-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-1088(2)RAD 31/12/01--------- £ SI 98@1
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WESTFIELD HOUSE WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WESTFIELD HOUSE, WESTFIELD ROAD, LEEDS, WEST YORKSHIRE LS3 1DF
2004-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-07288bSECRETARY RESIGNED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07288bSECRETARY RESIGNED
2002-02-07288bDIRECTOR RESIGNED
2002-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
2001-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSIGNIA SIGNS & SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-30
Resolution2020-11-30
Appointmen2020-11-30
Meetings o2020-11-05
Fines / Sanctions
No fines or sanctions have been issued against INSIGNIA SIGNS & SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INSIGNIA SIGNS & SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-12-31 £ 18,613
Creditors Due After One Year 2013-01-01 £ 31,994
Creditors Due Within One Year 2013-12-31 £ 1,268,792
Creditors Due Within One Year 2013-01-01 £ 580,912
Provisions For Liabilities Charges 2013-12-31 £ 7,977
Provisions For Liabilities Charges 2013-01-01 £ 10,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 INSIGNIA SIGNS & SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 511,062
Cash Bank In Hand 2013-01-01 £ 176,071
Current Assets 2013-12-31 £ 1,633,291
Current Assets 2013-01-01 £ 658,348
Debtors 2013-12-31 £ 1,027,229
Debtors 2013-01-01 £ 462,492
Stocks Inventory 2013-12-31 £ 95,000
Stocks Inventory 2013-01-01 £ 19,785
Tangible Fixed Assets 2013-12-31 £ 88,526
Tangible Fixed Assets 2013-01-01 £ 84,008

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSIGNIA SIGNS & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSIGNIA SIGNS & SERVICES LIMITED
Trademarks
We have not found any records of INSIGNIA SIGNS & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSIGNIA SIGNS & SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as INSIGNIA SIGNS & SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for INSIGNIA SIGNS & SERVICES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES UNIT 7 ALBION PARK ARMLEY ROAD LEEDS LS12 2EJ 27,25001/10/2004
WORKSHOP AND PREMISES UNIT 8 ALBION PARK ARMLEY ROAD LEEDS LS12 2EJ 20,50021/05/2008
WORKSHOP AND PREMISES UNIT 9 ALBION PARK ARMLEY ROAD ARMLEY LEEDS LS12 2EJ 19,75021/05/2013

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.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyINSIGNIA SIGNS & SERVICES LIMITEDEvent Date2020-11-30
 
Initiating party Event TypeResolution
Defending partyINSIGNIA SIGNS & SERVICES LIMITEDEvent Date2020-11-30
 
Initiating party Event TypeAppointmen
Defending partyINSIGNIA SIGNS & SERVICES LIMITEDEvent Date2020-11-30
Name of Company: INSIGNIA SIGNS & SERVICES LIMITED Company Number: 04346043 Trading Name: Insignia Signs & Services Nature of Business: Signwriter and manufacturer Registered office: Popeshead Court O…
 
Initiating party Event TypeMeetings o
Defending partyINSIGNIA SIGNS & SERVICES LIMITEDEvent Date2020-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGNIA SIGNS & SERVICES LIMITED 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 INSIGNIA SIGNS & SERVICES LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1