Company Information for NATIONAL SIGNS LIMITED
91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA,
|
Company Registration Number
04716586
Private Limited Company
Active |
Company Name | ||
---|---|---|
NATIONAL SIGNS LIMITED | ||
Legal Registered Office | ||
91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA Other companies in S40 | ||
Previous Names | ||
|
Company Number | 04716586 | |
---|---|---|
Company ID Number | 04716586 | |
Date formed | 2003-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB814335939 |
Last Datalog update: | 2024-04-07 01:48:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONAL SIGNS AND AWNINGS INC | 465 OCEAN PKWY UNIT 2B Kings BROOKLYN NY 11218 | Active | Company formed on the 2016-01-07 | |
NATIONAL SIGNS LLC | 3830 ROCKBOTTOM STREET NORTH LAS VEGAS NV 89030 | Active | Company formed on the 2005-02-22 | |
NATIONAL SIGNS GROUP LTD | 38 CARRON PLACE EAST KILBRIDE GLASGOW G75 0TS | Active | Company formed on the 2016-12-14 | |
NATIONAL SIGNS & ADVERTISING INC | FL | Inactive | Company formed on the 1960-09-09 | |
NATIONAL SIGNS, LLC | 2611 EL CAMINO ST HOUSTON TX 77054 | Active | Company formed on the 2012-04-13 | |
NATIONAL SIGNS HOLDING, LLC | 2001 KIRBY DR STE 1300 HOUSTON TX 77019 | Active | Company formed on the 2013-08-27 | |
NATIONAL SIGNS HOLDING LLC | Delaware | Unknown | ||
NATIONAL SIGNS REAL ESTATE LP | Delaware | Unknown | ||
NATIONAL SIGNS LLC | Delaware | Unknown | ||
NATIONAL SIGNS PLASTICS INC | Georgia | Unknown | ||
NATIONAL SIGNS OF CALIFORNIA | California | Unknown | ||
NATIONAL SIGNS AND AWNINGS INCORPORATED | Michigan | UNKNOWN | ||
NATIONAL SIGNS INC | North Carolina | Unknown | ||
National Signs Inc | Maryland | Unknown | ||
NATIONAL SIGNS PLASTICS INC | Georgia | Unknown | ||
NATIONAL SIGNS LTD | Louisiana | Unknown | ||
NATIONAL SIGNS & DISPLAY LTD | UNIT H5 LYNTOWN TRADING ESTATE LYNWELL ROAD ECCLES MANCHESTER M30 9QG | Active - Proposal to Strike off | Company formed on the 2020-11-03 | |
NATIONAL SIGNS PTY LTD | Active | Company formed on the 2021-05-06 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN SYKES |
Company Secretary | ||
LYNN SYKES |
Director | ||
CLAIRE WILLIAMS |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Anthony John Lucas on 2019-09-18 | |
PSC04 | Change of details for Mr Anthony John Lucas as a person with significant control on 2019-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047165860002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047165860003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN SYKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN SYKES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN SYKES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047165860002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN SYKES / 14/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LUCAS / 14/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LYNN SYKES on 2014-07-14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN SYKES / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LUCAS / 28/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNN SYKES / 28/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 51 PORTLAND SQUARE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1AZ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN BRITT / 31/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNN BRITT / 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN LUCAS / 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 88 BANK ROAD MATLOCK DERBYSHIRE DE4 3GL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LYNN BRITT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM THE COUNTING HOUSE FOREST ROAD OLLERTON NOTTINGHAMSHIRE NG22 9QS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SHERWOOD SIGNS & VEHICLE LIVERY CENTRE LIMITED CERTIFICATE ISSUED ON 01/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: THE COUNTING HOUSE FOREST ROAD OLLERTON MANSFIELD NOTTINGHAMSHIRE NG22 9QS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 229 NETHER STREET LONDON N3 1NT | |
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 | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 33,899 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 147,314 |
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 NATIONAL SIGNS LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,159 |
Current Assets | 2012-04-01 | £ 129,363 |
Debtors | 2012-04-01 | £ 88,204 |
Fixed Assets | 2012-04-01 | £ 144,768 |
Shareholder Funds | 2012-04-01 | £ 92,918 |
Stocks Inventory | 2012-04-01 | £ 34,000 |
Tangible Fixed Assets | 2012-04-01 | £ 112,269 |
Debtors and other cash assets
NATIONAL SIGNS LIMITED owns 1 domain names.
nationalsigns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire Dales District Council | |
|
Communications |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
Works - Main Contract |
London Borough of Havering | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |