Company NameArotec Neon Signs Ltd
DirectorsLuigi Borgese and Anna Borgese
Company StatusActive - Proposal to Strike off
Company Number04752661
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLuigi Borgese
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
Director NameMr Anna Borgese
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
Secretary NameCarolina Borgese
NationalityBritish
StatusResigned
Appointed14 September 2003(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 19 May 2020)
RoleRetired
Correspondence Address9 Cecil Road
Enfield
Middlesex
EN2 6TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitearotecneonsignsenfield.co.uk

Location

Registered Address2a Devonshire Road Westhill House
Accounting Freedom
Bexleyheath
DA6 8DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anna Borgese
50.00%
Ordinary
50 at £1Mr Luigi Borgese
50.00%
Ordinary

Financials

Year2014
Net Worth£11,206
Cash£57,079
Current Liabilities£47,624

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 1 day from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Termination of appointment of Carolina Borgese as a secretary on 19 May 2020 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 October 2018Registered office address changed from 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP England to 2a Devonshire Road Westhill House Accounting Freedom Bexleyheath DA6 8DS on 19 October 2018 (1 page)
29 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
3 February 2016Registered office address changed from 14 Rathbone Place London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 14 Rathbone Place London W1T 1HT to 7 Station Approach, 1st Floor Leigh House Accounting Freedom Bexleyheath Kent DA7 4QP on 3 February 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Registered office address changed from 9 Cecil Road Enfield Middlesex EN2 6TH on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Anna Borgese on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Anna Borgese on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Luigi Borgese on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Anna Borgese on 3 July 2013 (2 pages)
4 July 2013Registered office address changed from 9 Cecil Road Enfield Middlesex EN2 6TH on 4 July 2013 (1 page)
4 July 2013Director's details changed for Luigi Borgese on 3 July 2013 (2 pages)
4 July 2013Director's details changed for Luigi Borgese on 3 July 2013 (2 pages)
4 July 2013Registered office address changed from 9 Cecil Road Enfield Middlesex EN2 6TH on 4 July 2013 (1 page)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Anna Borgese on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Luigi Borgese on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Luigi Borgese on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Anna Borgese on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Anna Borgese on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Luigi Borgese on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 02/05/09; full list of members (4 pages)
8 June 2009Return made up to 02/05/09; full list of members (4 pages)
23 July 2008Director appointed anna borgese (2 pages)
23 July 2008Director appointed anna borgese (2 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
12 June 2008Return made up to 02/05/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 July 2007Return made up to 02/05/07; full list of members (6 pages)
9 July 2007Return made up to 02/05/07; full list of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 June 2006Return made up to 02/05/06; full list of members (6 pages)
23 June 2006Return made up to 02/05/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005Return made up to 02/05/05; full list of members (6 pages)
26 April 2005Return made up to 02/05/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Return made up to 02/05/04; full list of members (6 pages)
28 May 2004Return made up to 02/05/04; full list of members (6 pages)
1 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
2 May 2003Incorporation (9 pages)
2 May 2003Incorporation (9 pages)