Horsforth
Leeds
LS18 5AZ
Secretary Name | Joan Duffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Carl Robert Duffin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Trevor Francis Mortlock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | -54 years, 5 months (resigned 25 May 1938) |
Role | Sign Manufacturer |
Correspondence Address | 29 Albany Road Norwich Norfolk NR3 1EE |
Secretary Name | Trevor Francis Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 29 Albany Road Norwich Norfolk NR3 1EE |
Website | admiralsigns.co.uk |
---|
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
800 at £1 | A.g. Duffin 80.00% Ordinary |
---|---|
200 at £1 | Carl Robert Duffin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £224 |
Current Liabilities | £75,754 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
19 June 2019 | Delivered on: 3 July 2019 Persons entitled: Alfred George Duffin as Trustee of the Admiral Signs Limited Directors Pension Scheme Carl Robert Duffin as Trustee of the Admiral Signs Limited Directors Pension Scheme Buckle Barton Pensioneer Trustees Limited as Trustee of the Admiral Signs Limited Directors Pension Scheme Classification: A registered charge Outstanding |
---|---|
30 March 1992 | Delivered on: 10 April 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 July 2019 | Notification of Alfred George Duffin as a person with significant control on 15 July 2019 (2 pages) |
16 July 2019 | Cessation of Carl Robert Duffin as a person with significant control on 15 July 2019 (1 page) |
3 July 2019 | Registration of charge 025624960002, created on 19 June 2019 (11 pages) |
28 June 2019 | Satisfaction of charge 1 in full (1 page) |
19 June 2019 | Notification of Carl Robert Duffin as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Cessation of Alfred George Duffin as a person with significant control on 18 June 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2018 | Change of details for Mr Alfred George Duffin as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Director's details changed for Carl Robert Duffin on 1 December 2014 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Carl Robert Duffin on 1 December 2014 (2 pages) |
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Secretary's details changed for Joan Duffin on 1 December 2014 (1 page) |
1 December 2015 | Director's details changed for Alfred George Duffin on 1 December 2014 (2 pages) |
1 December 2015 | Director's details changed for Alfred George Duffin on 1 December 2014 (2 pages) |
1 December 2015 | Secretary's details changed for Joan Duffin on 1 December 2014 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Amending 288A incorrect post code (2 pages) |
3 May 2011 | Amending 288A incorrect post code (2 pages) |
14 April 2011 | Director's details changed for Carl Robert Duffin on 11 April 2011 (4 pages) |
14 April 2011 | Director's details changed for Carl Robert Duffin on 11 April 2011 (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Alfred George Duffin on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Carl Robert Duffin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Carl Robert Duffin on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Alfred George Duffin on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 December 2007 | Return made up to 26/11/07; no change of members (7 pages) |
22 December 2007 | Return made up to 26/11/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members
|
21 December 2006 | Return made up to 26/11/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 26/11/05; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
24 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1998 | Return made up to 26/11/97; no change of members (4 pages) |
7 January 1998 | Return made up to 26/11/97; no change of members (4 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
6 January 1997 | Return made up to 26/11/96; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1991 | Company name changed bailbourne LIMITED\certificate issued on 24/04/91 (2 pages) |
23 April 1991 | Company name changed bailbourne LIMITED\certificate issued on 24/04/91 (2 pages) |
26 November 1990 | Incorporation (14 pages) |
26 November 1990 | Incorporation (14 pages) |