A.R. SIGNS LIMITED

Register to unlock more data on OkredoRegister

A.R. SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598822

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Leicester Street, Melton Mowbray, Leicestershire LE13 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon30/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Jennifer Christine Richardson as a secretary on 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon16/11/2017
Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT to 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP on 2017-11-16
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Change of details for Mr Adam James Richardson-Walsh as a person with significant control on 2016-08-23
dot icon13/09/2017
Change of details for Mr James Jon Gladstone as a person with significant control on 2016-08-23
dot icon13/09/2017
Change of details for Mrs Alison Gladstone as a person with significant control on 2016-08-23
dot icon12/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon28/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon26/09/2016
Director's details changed for Mr Andrew Paul Hart on 2016-08-23
dot icon26/09/2016
Director's details changed for Mr James Jon Gladstone on 2016-08-23
dot icon26/09/2016
Director's details changed for Mr Adam James Richardson-Walsh on 2016-08-23
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon22/02/2016
Appointment of Mr Andrew Paul Hart as a director on 2015-12-29
dot icon28/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-24
dot icon22/12/2015
Director's details changed for Mr Adam James Richardson-Walsh on 2015-12-15
dot icon14/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Adam James Richardson on 2015-08-20
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr James Jon Gladstone on 2014-07-01
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr James Jon Gladstone on 2010-11-18
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr James Jon Gladstone on 2010-08-20
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Register inspection address has been changed
dot icon19/08/2010
Director's details changed for Mr Adam James Richardson on 2010-08-19
dot icon19/08/2010
Registered office address changed from , 22 Park Road, Melton Mowbray, Leicester, Leicestershire, LE13 1TT on 2010-08-19
dot icon06/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-24
dot icon11/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Director's change of particulars / james gladstone / 01/11/2008
dot icon27/02/2009
Director's change of particulars / adam richardson / 18/12/2008
dot icon04/11/2008
Return made up to 24/10/08; no change of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 24/10/07; full list of members
dot icon15/10/2007
New director appointed
dot icon24/09/2007
Ad 20/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 24/10/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2004
Return made up to 05/11/04; full list of members
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon19/02/2003
Secretary's particulars changed
dot icon19/02/2003
Director's particulars changed
dot icon14/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon22/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-17 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
310.96K
-
0.00
196.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/11/2002 - 21/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/11/2002 - 21/11/2002
67500
Mr Andrew Paul Hart
Director
29/12/2015 - Present
2
Mr Adam James Richardson-Walsh
Director
22/11/2002 - Present
2
Mr James Jon Gladstone
Director
04/10/2007 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.R. SIGNS LIMITED

A.R. SIGNS LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at 32 Leicester Street, Melton Mowbray, Leicestershire LE13 0PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. SIGNS LIMITED?

toggle

A.R. SIGNS LIMITED is currently Active. It was registered on 22/11/2002 .

Where is A.R. SIGNS LIMITED located?

toggle

A.R. SIGNS LIMITED is registered at 32 Leicester Street, Melton Mowbray, Leicestershire LE13 0PP.

What does A.R. SIGNS LIMITED do?

toggle

A.R. SIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.R. SIGNS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.