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

SIGNS & DESIGN (KENT) LIMITED

UNIT 7 BALLARD INDUSTRIAL CENTRE, REVENGE ROAD LORDSWOOD, CHATHAM, KENT, ME5 8UD,
Company Registration Number
05151062
Private Limited Company
Active

Company Overview

About Signs & Design (kent) Ltd
SIGNS & DESIGN (KENT) LIMITED was founded on 2004-06-11 and has its registered office in Chatham. The organisation's status is listed as "Active". Signs & Design (kent) 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
SIGNS & DESIGN (KENT) LIMITED
 
Legal Registered Office
UNIT 7 BALLARD INDUSTRIAL CENTRE
REVENGE ROAD LORDSWOOD
CHATHAM
KENT
ME5 8UD
Other companies in ME5
 
Previous Names
SIGNS & DESIGNS (KENT) LIMITED22/04/2022
Filing Information
Company Number 05151062
Company ID Number 05151062
Date formed 2004-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNS & DESIGN (KENT) 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 SIGNS & DESIGN (KENT) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JACKSON
Director 2004-06-11
EMMA LOUISE MARY SLAVIK SMITH
Director 2005-01-01
ANDREW SPITTLES
Director 2004-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON MARGARET HAWKS
Company Secretary 2015-10-13 2017-10-23
BRIAN JOHN HAWKS
Director 2004-06-11 2016-02-24
EMMA LOUISE MARY SLAVIK SMITH
Company Secretary 2010-11-01 2015-10-13
ANDREW SPITTLES
Company Secretary 2004-06-11 2010-11-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-06-11 2004-06-11
HANOVER DIRECTORS LIMITED
Nominated Director 2004-06-11 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPITTLES UNITS 5-8 BALLARD INDUSTRIAL ESTATES LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active

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
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-04-22CERTNMCompany name changed signs & designs (kent) LIMITED\certificate issued on 22/04/22
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Graham Jackson on 2019-01-01
2019-06-11PSC04Change of details for Graham Jackson as a person with significant control on 2019-01-01
2018-07-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 900
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 900
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-10-23 GBP 900
2017-11-22SH03Purchase of own shares
2017-11-10TM02Termination of appointment of Sharon Margaret Hawks on 2017-10-23
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1050
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JACKSON
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SPITTLES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE MARY SLAVIK SMITH
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1050
2016-06-28AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-01SH03Purchase of own shares
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN HAWKS
2016-03-07RES12VARYING SHARE RIGHTS AND NAMES
2016-03-07RES01ADOPT ARTICLES 07/03/16
2016-03-07SH10Particulars of variation of rights attached to shares
2016-03-07SH08Change of share class name or designation
2016-03-07SH06Cancellation of shares. Statement of capital on 2016-02-24 GBP 1,050
2015-11-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AP03Appointment of Sharon Margaret Hawks as company secretary on 2015-10-13
2015-10-14TM02Termination of appointment of Emma Louise Mary Slavik Smith on 2015-10-13
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-22AR0111/06/15 FULL LIST
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 05/05/2015
2014-12-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-16AR0111/06/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-22AR0111/06/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN HAWKS / 10/06/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACKSON / 10/06/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 10/06/2013
2013-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE MARY SLAVIK SMITH / 10/06/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLES / 10/06/2013
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AR0111/06/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0111/06/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-04AP03SECRETARY APPOINTED EMMA LOUISE MARY SLAVIK SMITH
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SPITTLES
2010-07-02AR0111/06/10 FULL LIST
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-11-06RES13ALLOTMENT OF EQUITY SECURITIES
2009-11-06RES01ALTER ARTICLES
2009-11-06SH0116/10/09 STATEMENT OF CAPITAL GBP 1200
2009-08-06363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-2888(2)AD 01/09/08 GBP SI 22@1=22 GBP IC 958/980
2008-07-14363sRETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-0788(2)RAD 01/06/07--------- £ SI 20@1
2007-09-05363sRETURN MADE UP TO 11/06/07; CHANGE OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-0688(2)RAD 01/03/06--------- £ SI 18@1=18 £ IC 920/938
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22RES04£ NC 1000/2000 23/12/0
2005-07-22123NC INC ALREADY ADJUSTED 11/06/04
2005-07-22123NC INC ALREADY ADJUSTED 23/12/04
2005-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-22RES04£ NC 100/1000 11/06/0
2005-07-2288(2)RAD 11/06/04--------- £ SI 898@1
2005-07-2288(2)RAD 01/01/05--------- £ SI 20@1
2005-07-06363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-29225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-03-30225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2005-03-24288aNEW DIRECTOR APPOINTED
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: AGGARWAL & CO LIMITED 3-5 LONDON ROAD RAINHAM KENT ME8 7RG
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288bSECRETARY RESIGNED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNS & DESIGN (KENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNS & DESIGN (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SIGNS & DESIGN (KENT) LIMITED

Intangible Assets
Patents
We have not found any records of SIGNS & DESIGN (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNS & DESIGN (KENT) LIMITED
Trademarks
We have not found any records of SIGNS & DESIGN (KENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNS & DESIGN (KENT) 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 (82990 - Other business support service activities n.e.c.) as SIGNS & DESIGN (KENT) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIGNS & DESIGN (KENT) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNS & DESIGN (KENT) 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 SIGNS & DESIGN (KENT) 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.