UKBizDB.co.uk

A.R. SIGNS LIMITED

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

This company is commonly known as A.r. Signs Limited. The company was founded 21 years ago and was given the registration number 04598822. The firm's registered office is in MELTON MOWBRAY. You can find them at 32 Leicester Street, , Melton Mowbray, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.R. SIGNS LIMITED
Company Number:04598822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:32 Leicester Street, Melton Mowbray, Leicestershire, England, LE13 0PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 16-17 Manvers Business Park, High Hazles Road, Cotgrave, England, NG12 3GZ

Director04 October 2007Active
Units 16-17 Manvers Business Park, High Hazles Road, Cotgrave, England, NG12 3GZ

Director29 December 2015Active
Units 16-17 Manvers Business Park, High Hazles Road, Cotgrave, England, NG12 3GZ

Director22 November 2002Active
Linford House, Bridegate Lane, Hickling Pastures, Melton Mowbray, LE14 3QA

Secretary22 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 November 2002Active

People with Significant Control

Mr Adam James Richardson-Walsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:Units 16-17 Manvers Business Park, High Hazles Road, Nottingham, NG12 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Jon Gladstone
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Units 16-17 Manvers Business Park, High Hazles Road, Nottingham, NG12 3GZ
Nature of control:
  • Significant influence or control
Mrs Alison Gladstone
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Units 16-17 Manvers Business Park, High Hazles Road, Nottingham, NG12 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Hart
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Units 16-17 Manvers Business Park, High Hazles Road, Nottingham, NG12 3GZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Termination secretary company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Address

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

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.