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

VARIABLE MESSAGE SIGNS LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH,
Company Registration Number
09103302
Private Limited Company
Active

Company Overview

About Variable Message Signs Ltd
VARIABLE MESSAGE SIGNS LIMITED was founded on 2014-06-26 and has its registered office in Solihull. The organisation's status is listed as "Active". Variable Message Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VARIABLE MESSAGE SIGNS LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LH
Other companies in B90
 
Previous Names
VARIABLE MESSAGE SIGNS (TRADING) LIMITED15/07/2014
Filing Information
Company Number 09103302
Company ID Number 09103302
Date formed 2014-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 08:48:30
Primary Source:Companies House
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 VARIABLE MESSAGE SIGNS LIMITED
The following companies were found which have the same name as VARIABLE MESSAGE SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARIABLE MESSAGE SIGNS COMPANY New Jersey Unknown

Company Officers of VARIABLE MESSAGE SIGNS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEX HENDERSON
Company Secretary 2015-01-01
WILLIAM BELL HAMILTON
Director 2014-06-26
DEREK WILLIAM MUIR
Director 2014-07-11
JOEL PAUL WHITEHOUSE
Director 2014-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHRISTOPHER HUMPHREYS
Company Secretary 2014-07-11 2015-01-01
JOHN PHILIP HOOD
Director 2014-07-08 2014-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM MUIR HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DEREK WILLIAM MUIR SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
DEREK WILLIAM MUIR TECHNOCOVER LTD. Director 2016-07-13 CURRENT 1993-08-18 Active
DEREK WILLIAM MUIR SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
DEREK WILLIAM MUIR BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DEREK WILLIAM MUIR VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
DEREK WILLIAM MUIR HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
DEREK WILLIAM MUIR HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
DEREK WILLIAM MUIR PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
DEREK WILLIAM MUIR HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
DEREK WILLIAM MUIR BERRY SYSTEMS LIMITED Director 2007-04-11 CURRENT 1995-12-05 Dissolved 2016-08-30
DEREK WILLIAM MUIR COOPER INDUSTRIES LIMITED Director 2007-04-11 CURRENT 1986-04-14 Dissolved 2016-08-30
DEREK WILLIAM MUIR NORTHERN GALVANIZING LIMITED Director 2007-04-11 CURRENT 1971-05-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR PREMIER SAFETY PRODUCTS LIMITED Director 2007-04-11 CURRENT 2005-06-16 Dissolved 2016-08-30
DEREK WILLIAM MUIR SOUTH WALES GALVANISERS LIMITED Director 2007-04-11 CURRENT 1995-12-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER GALVANIZERS LIMITED Director 2007-04-11 CURRENT 2002-06-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER POWDERCOATERS LIMITED Director 2007-04-11 CURRENT 2002-06-25 Dissolved 2016-08-30
DEREK WILLIAM MUIR TECHSPAN SYSTEMS LIMITED Director 2007-04-11 CURRENT 2005-04-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR VISIONMASTER INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 2000-01-19 Dissolved 2016-08-30
DEREK WILLIAM MUIR WEST MIDLANDS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1976-08-03 Dissolved 2016-08-30
DEREK WILLIAM MUIR C.I. PROPERTIES LIMITED Director 2007-04-11 CURRENT 1983-11-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR RBM REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1910-05-04 Active - Proposal to Strike off
DEREK WILLIAM MUIR ZONESTAR LIMITED Director 2007-04-11 CURRENT 1927-09-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEADS COOPER LIMITED Director 2007-04-11 CURRENT 1918-09-18 Active - Proposal to Strike off
DEREK WILLIAM MUIR LONDON GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1946-10-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR LENCHS (BIRMINGHAM) LIMITED Director 2007-04-11 CURRENT 1943-07-13 Active - Proposal to Strike off
DEREK WILLIAM MUIR SMEATON LIME WORKS LIMITED Director 2007-04-11 CURRENT 1956-02-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR LEECH,BRAIN AND CO.LIMITED Director 2007-04-11 CURRENT 1963-04-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR KINCLEAR LIMITED Director 2007-04-11 CURRENT 1956-12-21 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROMFORD REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH PLASTIC PRODUCTS LIMITED Director 2007-04-11 CURRENT 1912-03-19 Active - Proposal to Strike off
DEREK WILLIAM MUIR BRITISH INDUSTRIAL ENGINEERING CO (STAFFS) LIMITED Director 2007-04-11 CURRENT 1944-01-01 Active - Proposal to Strike off
DEREK WILLIAM MUIR FOREMOST MOULDING LIMITED Director 2007-04-11 CURRENT 1947-02-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR ALBION GALVANIZING COMPANY,LIMITED(THE) Director 2007-04-11 CURRENT 1947-10-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR BAINBRIDGE ENGINEERING LIMITED Director 2007-04-11 CURRENT 1951-03-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRMINGHAM GALVANIZING COMPANY LIMITED(THE) Director 2007-04-11 CURRENT 1957-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT (NORTHERN) LIMITED Director 2007-04-11 CURRENT 1961-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C.I.C. ENGINEERING (FINANCE) LIMITED Director 2007-04-11 CURRENT 1961-12-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR JOLISO LIMITED Director 2007-04-11 CURRENT 1976-03-26 Active - Proposal to Strike off
DEREK WILLIAM MUIR THETA SYSTEMS LIMITED Director 2007-04-11 CURRENT 1977-03-10 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT LIMITED Director 2007-04-11 CURRENT 1978-05-12 Active - Proposal to Strike off
DEREK WILLIAM MUIR EUROGRID ACCESS DESIGN LIMITED Director 2007-04-11 CURRENT 1979-06-07 Active - Proposal to Strike off
DEREK WILLIAM MUIR GEM (ASHFIX) LIMITED Director 2007-04-11 CURRENT 1982-09-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR BETTLES AND COMPANY LIMITED Director 2007-04-11 CURRENT 1984-05-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR LAMBEN GALVANIZERS 85 LIMITED Director 2007-04-11 CURRENT 1984-07-03 Active - Proposal to Strike off
DEREK WILLIAM MUIR A.M.F. GALVANISERS LIMITED Director 2007-04-11 CURRENT 1985-01-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROWNHILLS GALVANIZING LIMITED Director 2007-04-11 CURRENT 1986-04-15 Active - Proposal to Strike off
DEREK WILLIAM MUIR IMAS TECHNOLOGY LIMITED Director 2007-04-11 CURRENT 1986-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C I PENSION TRUSTEES LIMITED Director 2007-04-11 CURRENT 1991-03-27 Active - Proposal to Strike off
DEREK WILLIAM MUIR WALKERS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1993-10-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH & LACY OVERSEAS (HOLDINGS) LIMITED Director 2007-04-11 CURRENT 1995-12-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR OPTIMUM BARRIER SYSTEMS LIMITED Director 2007-04-11 CURRENT 1999-03-17 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRTLEY GROUP LIMITED Director 2007-04-11 CURRENT 1958-04-11 Active
DEREK WILLIAM MUIR HILL & SMITH GROUP LIMITED Director 2007-04-11 CURRENT 1964-05-04 Active
DEREK WILLIAM MUIR DEE ORGAN LIMITED Director 2007-04-11 CURRENT 1957-08-23 Active
DEREK WILLIAM MUIR H&S EXPAMET LIMITED Director 2007-04-11 CURRENT 1956-07-26 Active
DEREK WILLIAM MUIR ASSET INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 1987-01-29 Active
DEREK WILLIAM MUIR TEGREL LIMITED Director 2007-04-11 CURRENT 2002-06-25 Active
DEREK WILLIAM MUIR POST & COLUMN LIMITED Director 2007-04-11 CURRENT 1958-12-17 Active
DEREK WILLIAM MUIR BIPEL LIMITED Director 2007-04-11 CURRENT 1981-11-17 Active
DEREK WILLIAM MUIR A.W. THORNE LIMITED Director 2007-04-11 CURRENT 1960-10-19 Active
DEREK WILLIAM MUIR BROMFORD STEEL LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS LIMITED Director 2007-04-11 CURRENT 1968-01-31 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS GROUP LIMITED Director 2007-04-11 CURRENT 1971-06-09 Active
DEREK WILLIAM MUIR BIPEL GROUP PLC Director 2007-04-11 CURRENT 1981-09-10 Active
DEREK WILLIAM MUIR BYTEC LIMITED Director 2007-04-11 CURRENT 1987-02-23 Active
DEREK WILLIAM MUIR ACCESS DESIGN AND ENGINEERING LIMITED Director 2007-04-11 CURRENT 1988-06-22 Active
DEREK WILLIAM MUIR C.I.C. RALPHS LIMITED Director 2007-04-11 CURRENT 1989-03-01 Active
DEREK WILLIAM MUIR ASH & LACY SERVICES LIMITED Director 2007-04-11 CURRENT 1993-03-10 Active
DEREK WILLIAM MUIR BERRY SAFETY SYSTEMS LIMITED. Director 2007-04-11 CURRENT 1994-11-02 Active
DEREK WILLIAM MUIR ASH & LACY MANUFACTURING LIMITED Director 2007-04-11 CURRENT 1995-01-12 Active
DEREK WILLIAM MUIR REDMAN FISHER ENGINEERING LIMITED Director 2007-04-11 CURRENT 1920-07-27 Active
DEREK WILLIAM MUIR TELFORD GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1926-02-09 Active
DEREK WILLIAM MUIR EXPAMET BUILDING PRODUCTS LIMITED Director 2007-04-11 CURRENT 1984-07-27 Active
DEREK WILLIAM MUIR WOMBWELL FOUNDRY LIMITED Director 2007-04-11 CURRENT 1981-10-02 Active
DEREK WILLIAM MUIR WESTERN GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1963-03-12 Active
DEREK WILLIAM MUIR JEVONS TOOLS LIMITED Director 2007-04-11 CURRENT 1915-09-29 Active
DEREK WILLIAM MUIR J. & F. POOL LIMITED Director 2007-04-11 CURRENT 1905-08-18 Active
DEREK WILLIAM MUIR GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE) Director 2007-04-11 CURRENT 1922-09-28 Active
DEREK WILLIAM MUIR REDMAN ARCHITECTURAL METALWORK LIMITED Director 2007-04-11 CURRENT 1982-04-01 Active
DEREK WILLIAM MUIR COOPER SECURITIES (DUDLEY) LIMITED Director 2007-04-11 CURRENT 1913-04-28 Active
DEREK WILLIAM MUIR COOPER SECURITIES LIMITED Director 2007-04-11 CURRENT 1976-07-29 Active
DEREK WILLIAM MUIR CARRINGTON PACKAGING LIMITED Director 2007-04-11 CURRENT 1957-02-06 Active
DEREK WILLIAM MUIR JOSEPH ASH CHESTERFIELD LIMITED Director 2006-10-31 CURRENT 1975-10-08 Dissolved 2016-08-30
DEREK WILLIAM MUIR HAWKSHEAD PROPERTIES LIMITED Director 2006-08-21 CURRENT 1956-03-09 Active
DEREK WILLIAM MUIR HILL & SMITH PLC Director 2006-08-21 CURRENT 1960-09-30 Active
DEREK WILLIAM MUIR ASH & LACY LIMITED Director 2006-08-21 CURRENT 1896-03-11 Active
DEREK WILLIAM MUIR HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED Director 2004-02-02 CURRENT 1984-12-28 Active
DEREK WILLIAM MUIR MALLATITE (SCOTLAND) LIMITED Director 2002-08-23 CURRENT 1998-09-29 Dissolved 2016-08-09
DEREK WILLIAM MUIR MALLATITE POWDER COATINGS LIMITED Director 2002-08-23 CURRENT 1996-04-22 Dissolved 2016-08-30
DEREK WILLIAM MUIR BARKERS ENGINEERING LIMITED Director 2002-04-24 CURRENT 1958-01-20 Active
DEREK WILLIAM MUIR SDS PIPE SYSTEMS LIMITED Director 1994-10-01 CURRENT 1986-01-29 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
JOEL PAUL WHITEHOUSE SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
JOEL PAUL WHITEHOUSE HARDSTAFF BARRIERS LIMITED Director 2016-05-13 CURRENT 1993-02-18 Active
JOEL PAUL WHITEHOUSE SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
JOEL PAUL WHITEHOUSE BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
JOEL PAUL WHITEHOUSE PREMIER GALVANIZING LIMITED Director 2015-11-25 CURRENT 1999-11-08 Active
JOEL PAUL WHITEHOUSE MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
JOEL PAUL WHITEHOUSE LIONWELD STEEL LIMITED Director 2011-09-21 CURRENT 2011-06-22 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
JOEL PAUL WHITEHOUSE VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
JOEL PAUL WHITEHOUSE PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
JOEL PAUL WHITEHOUSE HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 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
2023-08-07Change of details for Hill & Smith Limited as a person with significant control on 2022-11-03
2023-08-07CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MR PAUL SIMMONS
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM MUIR
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELL HAMILTON
2020-02-12AP01DIRECTOR APPOINTED MRS HANNAH KATE NICHOLS
2019-09-11CH01Director's details changed for Mr Joel Paul Whitehouse on 2019-08-27
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-14AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-07-06PSC02Notification of Hill & Smith Limited as a person with significant control on 2016-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BELL HAMILTON / 31/03/2017
2017-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEX HENDERSON on 2017-03-31
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-29GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-07AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-15AR0126/06/15 ANNUAL RETURN FULL LIST
2015-01-05AP03Appointment of Mr Charles Alex Henderson as company secretary on 2015-01-01
2015-01-05TM02Termination of appointment of John Christopher Humphreys on 2015-01-01
2014-08-04AP01DIRECTOR APPOINTED JOEL PAUL WHITEHOUSE
2014-08-04AP03Appointment of Mr John Christopher Humphreys as company secretary on 2014-07-11
2014-08-04AP01DIRECTOR APPOINTED MR DEREK WILLIAM MUIR
2014-07-15AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 1 MONKTON BUSINESS PARK NORTH MILL LANE HEBBURN TYNE AND WEAR NE31 2JZ UNITED KINGDOM
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2014-07-15RES15CHANGE OF NAME 11/07/2014
2014-07-15CERTNMCOMPANY NAME CHANGED VARIABLE MESSAGE SIGNS (TRADING) LIMITED CERTIFICATE ISSUED ON 15/07/14
2014-07-08AP01DIRECTOR APPOINTED MR JOHN PHILIP HOOD
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to VARIABLE MESSAGE SIGNS 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 VARIABLE MESSAGE SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VARIABLE MESSAGE SIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 27400 - Manufacture of electric lighting equipment

Intangible Assets
Patents
We have not found any records of VARIABLE MESSAGE SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VARIABLE MESSAGE SIGNS LIMITED
Trademarks
We have not found any records of VARIABLE MESSAGE SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VARIABLE MESSAGE SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-3 GBP £14,498 Equipment, furniture and materials
Leeds City Council 2014-12 GBP £1,740
Leeds City Council 2014-10 GBP £65 Maintenance Of Traffic Signals
Leeds City Council 2014-9 GBP £835 Other Costs
East Riding Council 2014-8 GBP £675
Leeds City Council 2014-7 GBP £280 Maintenance Of Traffic Signals
East Riding Council 2014-7 GBP £1,395
Middlesbrough Council 2014-6 GBP £855
East Riding Council 2014-6 GBP £520
Kent County Council 2014-6 GBP £4,860 Private Contractors
London Borough of Harrow 2014-4 GBP £78,844 Private Contractors, Third Party Payments
East Riding Council 2014-3 GBP £1,105
Kent County Council 2014-3 GBP £1,217 Private Contractors
East Riding Council 2014-1 GBP £585
Kent County Council 2013-7 GBP £3,799 Private Contractors
Stockton-On-Tees Borough Council 2013-6 GBP £1,595
Kent County Council 2013-6 GBP £2,596 Private Contractors
Middlesbrough Council 2013-6 GBP £7,529
Kent County Council 2013-5 GBP £2,539 Private Contractors
Kent County Council 2013-4 GBP £1,475 Private Contractors
Kent County Council 2013-3 GBP £4,483 Private Contractors
Kent County Council 2013-1 GBP £965 Private Contractors
Leeds City Council 2012-9 GBP £15,733
Newcastle City Council 2012-9 GBP £858
Coventry City Council 2012-7 GBP £25,930 Private Contractor Main Contract
Stockton-On-Tees Borough Council 2012-5 GBP £985
Sandwell Metroplitan Borough Council 2012-4 GBP £825
Kent County Council 2012-2 GBP £1,200 Highways and Transporatation Related Costs
Kent County Council 2011-12 GBP £3,490 Highways and Transportation related costs
CHILTERN DISTRICT COUNCIL 2011-10 GBP £960 LEDGER COST CENTRE ONLY
Leeds City Council 2011-10 GBP £17,594 Construction
Leeds City Council 2011-8 GBP £42,293 Construction
CHILTERN DISTRICT COUNCIL 2011-8 GBP £1,882 LEDGER COST CENTRE ONLY
Plymouth City Council 2011-8 GBP £10,450 Private Contractor Main Contract
Plymouth City Council 2011-7 GBP £4,088 Private Contractor Main Contract
Leeds City Council 2011-7 GBP £89,217 Construction
Leeds City Council 2011-6 GBP £43,340 Construction
Plymouth City Council 2011-1 GBP £4,010 Private Contractor Main Contract
Derby City Council 0-0 GBP £36,536 Works - Construction

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 VARIABLE MESSAGE SIGNS 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.
Import/Export of Goods
Goods imported/exported by VARIABLE MESSAGE SIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2011-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-09-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-07-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2010-07-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2010-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-03-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2010-02-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VARIABLE MESSAGE SIGNS 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 VARIABLE MESSAGE SIGNS 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.