Company NameAbout Signs Limited
Company StatusActive
Company Number06858390
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Newman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Sunbury Road
Feltham
Middlesex
TW13 4PE
Director NameMr Michael John Newman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Virginia Beeches
Callow Hill
Virginia Water
Surrey
GU25 4LT
Director NameMrs Inger May Newman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Virginia Beeches
Callow Hill
Virginia Water
Surrey
GU25 4LT
Director NameJulie Hunter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Browells Lane
Feltham
Middlesex
TW13 7EQ
Director NameMr Paul Newman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Road
Hampton
Middlesex
TW12 3NY

Contact

Websitewww.aboutsigns.co.uk/
Email address[email protected]
Telephone020 87517250
Telephone regionLondon

Location

Registered AddressUnit 2
Browells Lane
Feltham
Middlesex
TW13 7EQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Shareholders

100 at £1Inger Newman
50.00%
Ordinary A
50 at £1John Newman
25.00%
Ordinary
50 at £1Michael Newman
25.00%
Ordinary

Financials

Year2014
Net Worth£18,164
Cash£1,649
Current Liabilities£100,714

Accounts

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

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

8 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 December 2017Registration of charge 068583900001, created on 8 December 2017 (30 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(7 pages)
6 May 2016Director's details changed for Julie Hunter on 17 November 2014 (2 pages)
6 May 2016Director's details changed for Julie Hunter on 17 November 2014 (2 pages)
6 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Appointment of Julie Hunter as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Julie Hunter as a director on 17 November 2014 (2 pages)
19 May 2014Amended accounts made up to 31 March 2013 (6 pages)
19 May 2014Amended accounts made up to 31 March 2013 (6 pages)
3 April 2014Director's details changed for Mrs Inger Newman on 26 March 2013 (2 pages)
3 April 2014Director's details changed for Mr Mike Newman on 25 March 2014 (3 pages)
3 April 2014Director's details changed for Mr Mike Newman on 25 March 2014 (3 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
3 April 2014Director's details changed for Mrs Inger Newman on 26 March 2013 (2 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
31 March 2014Termination of appointment of Paul Newman as a director (2 pages)
31 March 2014Termination of appointment of Paul Newman as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
6 March 2012Amended accounts made up to 31 March 2011 (6 pages)
6 March 2012Amended accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr John Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr John Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Paul Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr John Newman on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Inger Newman on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Mike Newman on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 April 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
30 April 2009Ad 10/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
25 March 2009Incorporation (19 pages)
25 March 2009Incorporation (19 pages)