UKBizDB.co.uk

ESCOTT SIGNS LIMITED

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

This company is commonly known as Escott Signs Limited. The company was founded 38 years ago and was given the registration number 02001215. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ESCOTT SIGNS LIMITED
Company Number:02001215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary08 June 2018Active
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director08 June 2018Active
30 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW

Secretary-Active
33 Woodlands, Darras Hall, Ponteland, NE20 9EU

Secretary10 March 1994Active
30 Bellerby Drive, Ouston, Chester Le Street, DH2 1TW

Director-Active
33 Woodlands, Darras Hall, Ponteland, NE20 9EU

Director27 June 1995Active
86 Whinfell Road, Darras Hall, Ponteland, NE20 9ER

Director-Active

People with Significant Control

Mr Colin Washbourne
Notified on:08 June 2018
Status:Active
Date of birth:April 1963
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Nebyma Limited
Notified on:08 June 2018
Status:Active
Country of residence:England
Address:378, Princesway, Gateshead, England, NE11 0TU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Alison Washbourne
Notified on:08 June 2018
Status:Active
Date of birth:January 1968
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:378 Princes Way, Gateshead, NE11 0TU
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Elaine Lorna Lumsden
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:378 Princes Way, Gateshead, NE11 0TU
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-07-15Address

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

Download
2020-04-08Address

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

Download
2020-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Resolution

Resolution.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.