ABSTRACT SIGNS & GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT SIGNS & GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03326827

Incorporation date

03/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Queen Street, Ilkeston, Derbyshire DE7 5GTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon09/04/2026
Appointment of Mr Michael Giles as a director on 2026-03-03
dot icon09/04/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon08/04/2026
Termination of appointment of Maureen Fish as a secretary on 2026-04-08
dot icon08/04/2026
Termination of appointment of Maureen Fish as a director on 2026-04-08
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Michael David Fish as a director on 2022-11-01
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon09/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon23/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon20/05/2010
Director's details changed for Maureen Fish on 2009-10-01
dot icon20/05/2010
Director's details changed for Michael David Fish on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 03/03/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 03/03/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 03/03/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 03/03/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 03/03/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 03/03/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/01/2002
Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon10/04/2001
New director appointed
dot icon04/04/2001
Particulars of mortgage/charge
dot icon27/03/2001
Director resigned
dot icon07/03/2001
Return made up to 03/03/01; full list of members
dot icon22/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 03/03/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Return made up to 03/03/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon03/04/1998
Return made up to 03/03/98; full list of members
dot icon03/04/1998
Registered office changed on 03/04/98 from: white house clarendon street nottingham NG1 5GF
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon07/03/1997
Secretary resigned
dot icon03/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.90K
-
0.00
1.14K
-
2023
3
67.08K
-
0.00
306.00
-
2023
3
67.08K
-
0.00
306.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

67.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.00 £Ascended- *

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
Giles, Michael Kevin
Director
03/03/1997 - 22/05/1997
-
Fish, Maureen
Director
09/03/2001 - 08/04/2026
-
Fish, Michael David
Director
22/05/1997 - 01/11/2022
-
Parmar, Chandrakant
Director
03/03/1997 - 09/03/2001
-
FNCS SECRETARIES LIMITED
Nominee Secretary
03/03/1997 - 03/03/1997
994

Persons with Significant Control

1
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 ABSTRACT SIGNS & GRAPHICS LIMITED

ABSTRACT SIGNS & GRAPHICS LIMITED is an(a) Active company incorporated on 03/03/1997 with the registered office located at 16 Queen Street, Ilkeston, Derbyshire DE7 5GT. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSTRACT SIGNS & GRAPHICS LIMITED?

toggle

ABSTRACT SIGNS & GRAPHICS LIMITED is currently Active. It was registered on 03/03/1997 .

Where is ABSTRACT SIGNS & GRAPHICS LIMITED located?

toggle

ABSTRACT SIGNS & GRAPHICS LIMITED is registered at 16 Queen Street, Ilkeston, Derbyshire DE7 5GT.

What does ABSTRACT SIGNS & GRAPHICS LIMITED do?

toggle

ABSTRACT SIGNS & GRAPHICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ABSTRACT SIGNS & GRAPHICS LIMITED have?

toggle

ABSTRACT SIGNS & GRAPHICS LIMITED had 3 employees in 2023.

What is the latest filing for ABSTRACT SIGNS & GRAPHICS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Michael Giles as a director on 2026-03-03.