UKBizDB.co.uk

PROFESSIONAL SIGN SYSTEMS LIMITED

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

This company is commonly known as Professional Sign Systems Limited. The company was founded 31 years ago and was given the registration number 02741954. The firm's registered office is in GATESHEAD. You can find them at Redforrest House Queens Court North, Earlsway, Team Valley, Gateshead, Tyne And Wear. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PROFESSIONAL SIGN SYSTEMS LIMITED
Company Number:02741954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 August 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Redforrest House Queens Court North, Earlsway, Team Valley, Gateshead, Tyne And Wear, NE11 0BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Director27 August 1992Active
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Director09 May 2012Active
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Director21 August 1992Active
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Secretary31 December 2007Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Secretary21 August 1992Active
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Secretary16 April 2012Active
1 Grenville Court, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HT

Secretary21 August 1992Active
28 Kings Parade, Soham, Ely, CB7 5AR

Nominee Director21 August 1992Active
26 Sedge Fen, Lakenheath, Brandon, IP27 9LE

Nominee Director21 August 1992Active
82 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH

Director07 April 1994Active
Redforrest House, Queens Court North, Earlsway, Team Valley, Gateshead, England, NE11 0BP

Director09 May 2012Active

People with Significant Control

Astley Signs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Redforrest House, Queens Court North, Earlsway, Gateshead, England, NE11 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Officers

Termination director company with name.

Download
2014-06-20Officers

Termination secretary company with name.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Accounts

Accounts with accounts type dormant.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-05Accounts

Accounts with accounts type dormant.

Download
2012-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-01Officers

Change person director company with change date.

Download
2012-05-09Officers

Appoint person director company with name.

Download
2012-05-09Officers

Appoint person director company with name.

Download
2012-04-30Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.