Company NameInsignia Signs & Engraving Ltd.
DirectorsChristopher Paul Harrison and Suzanne Elizabeth Harrison
Company StatusActive
Company Number02681296
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Paul Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Upton Street
Dansom Lane North
Hull
East Yorkshire
HU8 7DA
Director NameMrs Suzanne Elizabeth Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Upton Street
Dansom Lane North
Hull
East Yorkshire
HU8 7DA
Secretary NameMrs Suzanne Elizabeth Harrison
StatusCurrent
Appointed13 January 2012(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4 Upton Street
Dansom Lane North
Hull
East Yorkshire
HU8 7DA
Director NameMr Stephen Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Wentworth Close
Beverley
East Yorkshire
HU17 8XB
Director NameMr Michael Ian Renfree
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beckdale
Hull
HU7 6EG
Secretary NameMr Stephen Fox
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Wentworth Close
Beverley
East Yorkshire
HU17 8XB
Director NameMr Christopher Paul Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(19 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawood Barn Hull Road
Skirlaugh
Hull
HU11 5AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegmx.co.uk

Location

Registered AddressUnit 4 Upton Street
Dansom Lane North
Hull
East Yorkshire
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

50 at £1Christopher Harrison
49.02%
Ordinary B
50 at £1Suzanne Harrison
49.02%
Ordinary B
1 at £1Christopher Harrison
0.98%
Ordinary
1 at £1Suzanne Harrison
0.98%
Ordinary

Financials

Year2014
Net Worth-£84,111
Cash£63,788
Current Liabilities£197,263

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
31 August 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
23 June 2023Amended total exemption full accounts made up to 30 June 2022 (9 pages)
3 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
11 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
5 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 April 2018Director's details changed for Mr Christopher Paul Harrison on 25 April 2018 (2 pages)
25 April 2018Change of details for Mrs Suzanne Elizabeth Harrison as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Director's details changed for Mrs Suzanne Elizabeth Harrison on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Christopher Paul Harrison as a person with significant control on 25 April 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102
(5 pages)
9 October 2015Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 102
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
23 October 2013Registered office address changed from Cawood Barn Hull Road Skirlaugh Hull HU11 5AA United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Cawood Barn Hull Road Skirlaugh Hull HU11 5AA United Kingdom on 23 October 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 October 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
10 October 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Christopher Harrison as a director (1 page)
27 January 2012Termination of appointment of Christopher Harrison as a director (1 page)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Mr Christopher Paul Harrison as a director (2 pages)
26 January 2012Appointment of Mrs Suzanne Elizabeth Harrison as a secretary (1 page)
26 January 2012Appointment of Mrs Suzanne Elizabeth Harrison as a secretary (1 page)
26 January 2012Registered office address changed from 593 Anlaby Road Hull North Humberside HU3 6ST on 26 January 2012 (1 page)
26 January 2012Appointment of Mrs Suzanne Elizabeth Harrison as a director (2 pages)
26 January 2012Registered office address changed from 593 Anlaby Road Hull North Humberside HU3 6ST on 26 January 2012 (1 page)
26 January 2012Appointment of Mrs Suzanne Elizabeth Harrison as a director (2 pages)
26 January 2012Appointment of Mr Christopher Paul Harrison as a director (2 pages)
10 November 2011Termination of appointment of Michael Renfree as a director (1 page)
10 November 2011Termination of appointment of Stephen Fox as a director (1 page)
10 November 2011Termination of appointment of Michael Renfree as a director (1 page)
10 November 2011Termination of appointment of Stephen Fox as a director (1 page)
10 November 2011Appointment of Mr Christopher Paul Harrison as a director (2 pages)
10 November 2011Appointment of Mr Christopher Paul Harrison as a director (2 pages)
9 November 2011Termination of appointment of Stephen Fox as a secretary (1 page)
9 November 2011Termination of appointment of Stephen Fox as a director (1 page)
9 November 2011Termination of appointment of Stephen Fox as a director (1 page)
9 November 2011Termination of appointment of Michael Renfree as a director (1 page)
9 November 2011Termination of appointment of Michael Renfree as a director (1 page)
9 November 2011Termination of appointment of Stephen Fox as a secretary (1 page)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Michael Ian Renfree on 27 January 2011 (2 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr Michael Ian Renfree on 27 January 2011 (2 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Stephen Fox on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Ian Renfree on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Ian Renfree on 27 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Stephen Fox on 27 January 2010 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2007Return made up to 27/01/07; full list of members (2 pages)
6 February 2007Return made up to 27/01/07; full list of members (2 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 27/01/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 27/01/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
15 February 2005Return made up to 27/01/05; full list of members (7 pages)
15 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
17 February 2004Return made up to 27/01/04; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
23 January 2003Return made up to 27/01/03; full list of members (7 pages)
23 January 2003Return made up to 27/01/03; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
22 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
8 February 2002Return made up to 27/01/02; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
29 January 2001Return made up to 27/01/01; full list of members (6 pages)
29 January 2001Return made up to 27/01/01; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page)
17 February 2000Registered office changed on 17/02/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
11 February 2000Return made up to 27/01/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
17 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
28 January 1999Return made up to 27/01/99; full list of members (6 pages)
28 January 1999Return made up to 27/01/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
1 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
14 September 1998Registered office changed on 14/09/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
14 September 1998Registered office changed on 14/09/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
26 January 1998Return made up to 27/01/98; no change of members (4 pages)
5 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
5 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
24 March 1997Return made up to 27/01/97; no change of members (4 pages)
24 March 1997Return made up to 27/01/97; no change of members (4 pages)
10 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
10 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
30 January 1996Return made up to 27/01/96; full list of members (6 pages)
30 January 1996Return made up to 27/01/96; full list of members (6 pages)
20 October 1995Registered office changed on 20/10/95 from: 102, beverley road,, hull, north humberside, HU3 1YA. (1 page)
20 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 102, beverley road,, hull, north humberside, HU3 1YA. (1 page)
20 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
27 January 1992Incorporation (13 pages)
27 January 1992Incorporation (13 pages)