UKBizDB.co.uk

ANDEAN SIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andean Signs Limited. The company was founded 9 years ago and was given the registration number 09470695. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 3 Eastlands Business Park Coal Park Lane, Swanwick, Southampton, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ANDEAN SIGNS LIMITED
Company Number:09470695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 3 Eastlands Business Park Coal Park Lane, Swanwick, Southampton, Hampshire, England, SO31 7GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 June 2016Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director04 March 2015Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 June 2016Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director04 March 2015Active

People with Significant Control

Mrs Nicola Ann Gosling
Notified on:21 December 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Richard Beckett
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gosling
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Capital

Capital cancellation shares.

Download
2023-01-27Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.