UKBizDB.co.uk

GOOD SIGNS LIMITED

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

This company is commonly known as Good Signs Limited. The company was founded 18 years ago and was given the registration number 05654199. The firm's registered office is in COLWYN BAY. You can find them at Commodore House, 51 Conway Road, Colwyn Bay, Conwy. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GOOD SIGNS LIMITED
Company Number:05654199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales, LL29 7AW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodore House, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW

Director17 December 2012Active
Commodore House, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW

Director17 December 2012Active
9 Ffordd Derwen, Rhyl, LL18 2LT

Secretary14 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 December 2005Active
9 Ffordd Derwen, Rhyl, LL18 2LT

Director14 December 2005Active
Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director31 October 2009Active
1 Old Chapel, Mill Street, St Asaph, LL17 0SW

Director14 December 2005Active
28 Vale Park, Rhyl, LL18 2EN

Director22 August 2007Active
Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, LL17 0JA

Director01 October 2009Active
28 Vale Park, Rhyl, LL18 2EN

Director22 August 2007Active
Hottia Farm Waen Road, Dyserth, Rhyl, LL18 5SE

Director22 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 December 2005Active

People with Significant Control

Mr Martin Christopher Ruane
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:Wales
Address:Commodore House, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Lina Patricia Patino Montoya
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Colombian
Country of residence:Wales
Address:Commodore House, 51 Conway Road, Colwyn Bay, Wales, LL29 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Gazette

Gazette filings brought up to date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Address

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

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Address

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

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.