UKBizDB.co.uk

AWARD BANNER & SIGNS LIMITED

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

This company is commonly known as Award Banner & Signs Limited. The company was founded 21 years ago and was given the registration number 04659785. The firm's registered office is in LEEDS. You can find them at 25-29 Sandy Way, Yeadon, Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:AWARD BANNER & SIGNS LIMITED
Company Number:04659785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:25-29 Sandy Way, Yeadon, Leeds, LS19 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Croydon Street, Domestic Street Industrial Estate, Leeds, England, LS11 9RT

Director03 November 2021Active
2/4, Croydon Street, Leeds, England, LS11 9RT

Director08 April 2014Active
2/4, Croydon Street, Leeds, England, LS11 9RT

Director08 April 2014Active
4 Cheriton Drive, Queensbury, Bradford, BD13 1QS

Secretary10 February 2003Active
16 Appleby Gate, Scotton, Knaresborough, HG5 9LY

Secretary30 January 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 February 2003Active
4 Cheriton Drive, Queensbury, Bradford, BD13 1QS

Director10 February 2003Active
16 Appleby Gate, Scotton, Knaresborough, HG5 9LY

Director28 January 2008Active
16 Appleby Gate, Scotton, Knaresborough, HG5 9LY

Director10 February 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 February 2003Active

People with Significant Control

Mrs Rebecca Page
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:6 Broadcroft Way, Tingley, Wakefield, England, WF3 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Page
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:6 Broadcroft Way, Tingley, Wakefield, England, WF3 1TT
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 (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
2024-01-29Address

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

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.