Company NameSign On Signs Ltd
Company StatusDissolved
Company Number05401438
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Barry Alan Mathers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameSusan Jane Mathers
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameTracey Baker
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Marks Road
Hadleigh
South Benfleet
Essex
SS7 2PU

Contact

Websitesignonsigns.co.uk
Email address[email protected]
Telephone01708 459893
Telephone regionRomford

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Barry Alan Mathers
100.00%
Ordinary

Financials

Year2014
Net Worth£2,824
Cash£6,119
Current Liabilities£23,242

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Secretary's details changed for Susan Jane Mathers on 2 April 2012 (1 page)
2 April 2012Director's details changed for Barry Alan Mathers on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for Susan Jane Mathers on 2 April 2012 (1 page)
2 April 2012Director's details changed for Barry Alan Mathers on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Susan Jane Mathers on 2 April 2012 (1 page)
2 April 2012Director's details changed for Barry Alan Mathers on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Barry Alan Mathers on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Barry Alan Mathers on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Barry Alan Mathers on 1 April 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
20 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 22/03/08; full list of members (3 pages)
31 March 2008Return made up to 22/03/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 22/03/06; full list of members (2 pages)
24 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)