Company NameDesignwrite Signs Ltd
DirectorRobert Baines
Company StatusActive
Company Number08387592
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Baines
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleSign Designer
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.designwritesigns.com/
Email address[email protected]
Telephone07 946310628
Telephone regionMobile

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Robert Baines
100.00%
Ordinary

Financials

Year2014
Net Worth£2,759
Cash£9,497
Current Liabilities£27,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
5 February 2021Director's details changed for Mr Robert Baines on 15 July 2020 (2 pages)
5 February 2021Change of details for Mr Robert Baines as a person with significant control on 15 July 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Second filing of Confirmation Statement dated 04/02/2017 (8 pages)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Second filing of Confirmation Statement dated 04/02/2018 (5 pages)
12 February 201804/02/18 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (statement of capital CHANGe) was registered on 05/11/2018
(5 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 07/02/2019
(6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Nat West Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 October 2014 (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Appointment of Robert Baines as a director (3 pages)
28 February 2013Appointment of Robert Baines as a director (3 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2013Incorporation (36 pages)
4 February 2013Incorporation (36 pages)