UKBizDB.co.uk

EAST COAST SIGNS LIMITED

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

This company is commonly known as East Coast Signs Limited. The company was founded 15 years ago and was given the registration number 06678571. The firm's registered office is in KINGS LYNN. You can find them at Unit 1 Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:EAST COAST SIGNS LIMITED
Company Number:06678571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2008
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Friesian Way, Hardwick Narrows, Kings Lynn, Norfolk, PE30 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55a, School Road, Runcton Holme, King's Lynn, England, PE33 0AN

Secretary01 April 2010Active
55a, School Road, Runcton Holme, Kings Lynn, PE33 0AN

Director21 August 2008Active
Unit 1, Friesian Way, Hardwick Narrows, Kings Lynn, United Kingdom, PE30 4JQ

Director04 February 2014Active
Friesian Way, Hardwick Narrows, King's Lynn, England, PE30 4JQ

Secretary01 April 2010Active
55a, School Road, Runcton Holme, Kings Lynn, PE33 0AN

Secretary21 August 2008Active
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Secretary21 August 2008Active
1-6, Abbey Street, Cambridge, England, CB1 2QP

Director04 February 2014Active
1-6, Abbey Street, Cambridge, England, CB1 2QP

Director04 February 2014Active
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB

Director21 August 2008Active

People with Significant Control

Mr Alex Michael Howard
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Unit 1, Friesian Way, Kings Lynn, PE30 4JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jon Charles Bocking
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Unit 1, Friesian Way, Kings Lynn, PE30 4JQ
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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Resolution

Resolution.

Download
2017-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download
2016-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Officers

Change person director company with change date.

Download
2015-06-25Address

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

Download

Copyright © 2024. All rights reserved.