Company NameThe Sign Gallery Limited
DirectorGary Birch
Company StatusActive
Company Number05055623
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Birch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(2 days after company formation)
Appointment Duration20 years, 2 months
RoleSign Maker
Country of ResidenceEngland
Correspondence Address20 South Drive
Wakefield
West Yorkshire
WF2 7ND
Secretary NameHelen Louise Birch
NationalityBritish
StatusResigned
Appointed27 February 2004(2 days after company formation)
Appointment Duration12 years, 1 month (resigned 18 April 2016)
RoleCompany Director
Correspondence Address20 South Drive
Wakefield
West Yorkshire
WF2 7ND
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesigngallery.co.uk
Telephone01924 363200
Telephone regionWakefield

Location

Registered AddressUnit 1 Avondale Way
Wakefield
West Yorkshire
WF2 7QU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gary Birch
100.00%
Ordinary

Financials

Year2014
Net Worth£49,498
Cash£31,538
Current Liabilities£33,728

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

11 November 2008Delivered on: 19 November 2008
Persons entitled: Swiftultra Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,525.00 deposited under the terms of a rent deposit deed see image for full details.
Outstanding

Filing History

1 March 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
15 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 2
(3 pages)
11 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
2 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Termination of appointment of Helen Louise Birch as a secretary on 18 April 2016 (1 page)
3 May 2016Termination of appointment of Helen Louise Birch as a secretary on 18 April 2016 (1 page)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2011Secretary's details changed for Helen Louise Birch on 22 October 2010 (2 pages)
1 March 2011Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page)
1 March 2011Director's details changed for Gary Birch on 22 October 2010 (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Helen Louise Birch on 22 October 2010 (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Gary Birch on 22 October 2010 (2 pages)
1 March 2011Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 March 2010Director's details changed for Gary Birch on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Gary Birch on 18 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2007Return made up to 25/02/07; full list of members (6 pages)
19 March 2007Return made up to 25/02/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 April 2006Return made up to 25/02/06; full list of members (6 pages)
21 April 2006Return made up to 25/02/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
24 May 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
24 May 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
17 March 2005Return made up to 25/02/05; full list of members (6 pages)
17 March 2005Return made up to 25/02/05; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: derwent vale signs 64 manor rise walton wakefield WF2 6PF (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: derwent vale signs 64 manor rise walton wakefield WF2 6PF (1 page)
8 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (6 pages)
25 February 2004Incorporation (6 pages)