Company NameArm Signs Limited
DirectorAntony Richard Moore
Company StatusActive
Company Number09947971
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Antony Richard Moore
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address16 Globe Mews
Beverley
East Yorkshire
HU17 8BQ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
24 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
16 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
1 July 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 November 2019Change of details for Mr Antony Richard Moore as a person with significant control on 31 August 2019 (2 pages)
20 November 2019Director's details changed for Mr Antony Richard Moore on 31 August 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 November 2018Registered office address changed from 65 Thwaite Street Cottingham East Yorkshire HU16 4QX England to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 6 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 May 2018Director's details changed for Mr Antony Richard Moore on 17 May 2018 (2 pages)
17 May 2018Change of details for Mr Antony Richard Moore as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Registered office address changed from Ings Lane Dunswell Beverley East Yorkshire HU6 0AL United Kingdom to 65 Thwaite Street Cottingham East Yorkshire HU16 4QX on 17 May 2018 (1 page)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)