ABOUT SIGNS LIMITED

Register to unlock more data on OkredoRegister

ABOUT SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06858390

Incorporation date

25/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1055, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2009)
dot icon06/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon13/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon10/06/2025
Registered office address changed from Unit B Pier Road Feltham TW14 0TW England to Suite 1055, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-06-10
dot icon09/06/2025
Cessation of Earls Holdings Three Ltd as a person with significant control on 2025-06-03
dot icon09/06/2025
Termination of appointment of Andre Omar Barrett as a director on 2025-06-03
dot icon09/06/2025
Notification of Birch & Calloway Ltd as a person with significant control on 2025-06-03
dot icon09/06/2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-06-03
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon05/06/2025
Satisfaction of charge 068583900002 in full
dot icon29/05/2025
Confirmation statement made on 2025-03-25 with updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/10/2024
Cessation of Michael John Newman as a person with significant control on 2024-10-10
dot icon21/10/2024
Cessation of Inger May Newman as a person with significant control on 2024-10-10
dot icon21/10/2024
Cessation of John Newman as a person with significant control on 2024-10-10
dot icon21/10/2024
Termination of appointment of Inger May Newman as a director on 2024-10-10
dot icon21/10/2024
Termination of appointment of Julie Hunter as a director on 2024-10-10
dot icon21/10/2024
Termination of appointment of John Newman as a director on 2024-10-10
dot icon21/10/2024
Termination of appointment of Michael John Newman as a director on 2024-10-10
dot icon21/10/2024
Notification of Earls Holdings Three Ltd as a person with significant control on 2024-10-10
dot icon21/10/2024
Appointment of Mr Andre Omar Barrett as a director on 2024-10-10
dot icon15/10/2024
Registered office address changed from Unit 2 Browells Lane Feltham Middlesex TW13 7EQ to Unit B Pier Road Feltham TW14 0TW on 2024-10-15
dot icon15/10/2024
Registration of charge 068583900002, created on 2024-10-10
dot icon21/08/2024
Satisfaction of charge 068583900001 in full
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/12/2017
Registration of charge 068583900001, created on 2017-12-08
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon06/05/2016
Director's details changed for Julie Hunter on 2014-11-17
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Appointment of Julie Hunter as a director on 2014-11-17
dot icon19/05/2014
Amended accounts made up to 2013-03-31
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/04/2014
Director's details changed for Mr Mike Newman on 2014-03-25
dot icon03/04/2014
Director's details changed for Mrs Inger Newman on 2013-03-26
dot icon31/03/2014
Termination of appointment of Paul Newman as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon06/03/2012
Amended accounts made up to 2011-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr John Newman on 2009-10-01
dot icon26/04/2010
Director's details changed for Mr Mike Newman on 2009-10-01
dot icon26/04/2010
Director's details changed for Mr Paul Newman on 2009-10-01
dot icon26/04/2010
Director's details changed for Mrs Inger Newman on 2009-10-01
dot icon29/05/2009
Resolutions
dot icon30/04/2009
Ad 10/04/09\gbp si 100@1=100\gbp ic 100/200\
dot icon25/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
37.90K
-
0.00
15.91K
-
2022
5
46.36K
-
0.00
12.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Andre Omar
Director
10/10/2024 - 03/06/2025
16
Newman, John
Director
25/03/2009 - 10/10/2024
-
Newman, Paul
Director
25/03/2009 - 01/04/2012
6
Newman, Michael John
Director
25/03/2009 - 10/10/2024
2
Newman, Inger May
Director
25/03/2009 - 10/10/2024
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABOUT SIGNS LIMITED

ABOUT SIGNS LIMITED is an(a) Active company incorporated on 25/03/2009 with the registered office located at Suite 1055, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU. There is currently no 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 ABOUT SIGNS LIMITED?

toggle

ABOUT SIGNS LIMITED is currently Active. It was registered on 25/03/2009 .

Where is ABOUT SIGNS LIMITED located?

toggle

ABOUT SIGNS LIMITED is registered at Suite 1055, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU.

What does ABOUT SIGNS LIMITED do?

toggle

ABOUT 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 ABOUT SIGNS LIMITED?

toggle

The latest filing was on 06/01/2026: Compulsory strike-off action has been suspended.