UKBizDB.co.uk

FREESTYLE SIGN & GRAPHICS LTD

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

This company is commonly known as Freestyle Sign & Graphics Ltd. The company was founded 24 years ago and was given the registration number 03842776. The firm's registered office is in NORTHAMPTON. You can find them at 2 Regal Close, Moulton Park, Northampton, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FREESTYLE SIGN & GRAPHICS LTD
Company Number:03842776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Regal Close, Moulton Park, Northampton, Northamptonshire, NN3 6LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director19 May 2006Active
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director05 October 2021Active
2 Regal Close, Kings Park Road, Moulton Park Industrial Estate, Northampton, England, NN3 6LL

Director05 October 2021Active
The Haycroft, Delf Lane, Harlestone, Northampton, NN7 4JS

Secretary09 November 1999Active
140 Acre Lane, Northampton, NN2 8DF

Secretary16 September 1999Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Secretary19 May 2006Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Secretary11 August 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1999Active
The Haycroft, Delf Lane, Harlestone, Northampton, NN7 4JS

Director09 November 1999Active
7 Little Lane, Ravensthorpe, Northampton, NN6 8EX

Director09 November 1999Active
1 Lancaster Street, Higham Ferrers, Rushden, NN10 8HY

Director16 September 1999Active
19 Lime Avenue, Northampton, NN3 2HA

Director16 September 1999Active
2 Regal Close, Moulton Park, Northampton, NN3 6LL

Director19 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1999Active

People with Significant Control

Arnold Engineering Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Regal Close, Kings Park Road, Northampton, England, NN3 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Change of name

Certificate change of name company.

Download
2023-12-14Accounts

Accounts with accounts type audited abridged.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Address

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

Download
2021-10-06Address

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

Download
2021-10-06Address

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

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.