ALLIED SIGNS LIMITED

Register to unlock more data on OkredoRegister

ALLIED SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00430570

Incorporation date

03/03/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

573 Chester Road, Sutton Coldfield B73 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon18/12/2025
Change of details for Mr Andrew Roy Rabone as a person with significant control on 2025-11-21
dot icon17/12/2025
Change of details for Mr Andrew Rabone as a person with significant control on 2025-11-21
dot icon17/12/2025
Director's details changed for Mr Andrew Roy Rabone on 2025-11-21
dot icon17/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon13/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon24/10/2022
Satisfaction of charge 2 in full
dot icon24/10/2022
Registered office address changed from Rear 60 Lincoln Road Olton Birmingham B27 6NZ to 573 Chester Road Sutton Coldfield B73 5HU on 2022-10-24
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY to Rear 60 Lincoln Road Olton Birmingham B27 6NZ on 2022-08-22
dot icon22/08/2022
Termination of appointment of Neil David Rabone as a director on 2018-12-13
dot icon22/08/2022
Director's details changed for Andrew Rabone on 2022-08-18
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon27/11/2019
Cessation of Neil Rabone as a person with significant control on 2018-12-13
dot icon19/08/2019
Current accounting period shortened from 2020-03-31 to 2019-11-30
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/12/2015
Director's details changed for Andrew Rabone on 2015-12-01
dot icon12/12/2015
Director's details changed for Neil David Rabone on 2015-12-01
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Registered office address changed from 131B Lincoln Road North Birmingham West Midlands B27 6RT on 2013-06-17
dot icon20/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon31/10/2011
Director's details changed for Neil David Rabone on 2011-10-01
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Registered office address changed from Royston House 300 the Avenue Acocks Green Birmingham B27 6NU on 2010-08-05
dot icon11/05/2010
Appointment of Andrew Rabone as a director
dot icon09/03/2010
Secretary's details changed for Andrew Rabone on 2010-01-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/12/2009
Director's details changed for Neil David Rabone on 2009-10-01
dot icon03/11/2009
Termination of appointment of Andrew Rabone as a director
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon19/12/2008
Appointment terminated director roy executors of rabone
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 21/11/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 21/11/06; full list of members
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 21/11/05; full list of members
dot icon11/01/2005
Return made up to 21/11/04; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 21/11/03; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 21/11/02; full list of members
dot icon18/12/2001
Return made up to 21/11/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 21/11/00; full list of members
dot icon02/02/2000
Return made up to 21/11/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1998
Return made up to 21/11/98; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/12/1997
Return made up to 21/11/97; no change of members
dot icon29/10/1997
Secretary resigned;director resigned
dot icon29/10/1997
New secretary appointed
dot icon23/12/1996
Return made up to 21/11/96; full list of members
dot icon16/08/1996
Accounts for a small company made up to 1996-03-31
dot icon28/01/1996
Return made up to 21/11/95; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 21/11/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Return made up to 21/11/93; full list of members
dot icon30/11/1992
Return made up to 21/11/92; no change of members
dot icon07/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon24/12/1991
Return made up to 21/11/91; no change of members
dot icon23/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 30/11/90; full list of members
dot icon25/09/1990
Particulars of mortgage/charge
dot icon24/11/1989
Accounts for a small company made up to 1989-03-31
dot icon24/11/1989
Return made up to 21/11/89; full list of members
dot icon10/01/1989
Accounts for a small company made up to 1988-03-31
dot icon10/01/1989
Return made up to 01/12/88; full list of members
dot icon30/09/1987
Particulars of mortgage/charge
dot icon29/09/1987
Director resigned
dot icon29/09/1987
Accounts for a small company made up to 1987-03-31
dot icon29/09/1987
Return made up to 09/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Full accounts made up to 1986-03-31
dot icon08/11/1986
Return made up to 01/10/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+12.61 % *

* during past year

Cash in Bank

£343,177.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
285.15K
-
0.00
304.74K
-
2022
8
283.73K
-
0.00
343.18K
-
2022
8
283.73K
-
0.00
343.18K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

283.73K £Descended-0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.18K £Ascended12.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabone, Neil David
Director
06/11/2006 - 13/12/2018
1
Rabone, Andrew
Director
06/11/2006 - 31/03/2009
2
Rabone, Andrew
Secretary
06/05/1997 - Present
-
Rabone, Andrew Roy
Director
28/04/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLIED SIGNS LIMITED

ALLIED SIGNS LIMITED is an(a) Active company incorporated on 03/03/1947 with the registered office located at 573 Chester Road, Sutton Coldfield B73 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED SIGNS LIMITED?

toggle

ALLIED SIGNS LIMITED is currently Active. It was registered on 03/03/1947 .

Where is ALLIED SIGNS LIMITED located?

toggle

ALLIED SIGNS LIMITED is registered at 573 Chester Road, Sutton Coldfield B73 5HU.

What does ALLIED SIGNS LIMITED do?

toggle

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

How many employees does ALLIED SIGNS LIMITED have?

toggle

ALLIED SIGNS LIMITED had 8 employees in 2022.

What is the latest filing for ALLIED SIGNS LIMITED?

toggle

The latest filing was on 18/12/2025: Change of details for Mr Andrew Roy Rabone as a person with significant control on 2025-11-21.