Wakefield
West Yorkshire
WF2 7ND
Secretary Name | Helen Louise Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | 20 South Drive Wakefield West Yorkshire WF2 7ND |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | signgallery.co.uk |
---|---|
Telephone | 01924 363200 |
Telephone region | Wakefield |
Registered Address | Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
1 at £1 | Gary Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,498 |
Cash | £31,538 |
Current Liabilities | £33,728 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
11 November 2008 | Delivered 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 |
---|
1 March 2023 | Confirmation statement made on 25 February 2023 with updates (5 pages) |
---|---|
15 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
18 May 2022 | Resolutions
|
13 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Termination of appointment of Helen Louise Birch as a secretary on 18 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Helen Louise Birch as a secretary on 18 April 2016 (1 page) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2011 | Secretary's details changed for Helen Louise Birch on 22 October 2010 (2 pages) |
1 March 2011 | Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page) |
1 March 2011 | Director's details changed for Gary Birch on 22 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page) |
1 March 2011 | Secretary's details changed for Helen Louise Birch on 22 October 2010 (2 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Gary Birch on 22 October 2010 (2 pages) |
1 March 2011 | Registered office address changed from Unit 1 Avondale Way Wakefield West Yorkshire WF2 7QU England on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 64 Manor Rise Walton Wakefield West Yorkshire WF2 6PF on 1 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 March 2010 | Director's details changed for Gary Birch on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Gary Birch on 18 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
24 May 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
24 May 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
17 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: derwent vale signs 64 manor rise walton wakefield WF2 6PF (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: derwent vale signs 64 manor rise walton wakefield WF2 6PF (1 page) |
8 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (6 pages) |
25 February 2004 | Incorporation (6 pages) |