ALLSPEED SIGNS & GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ALLSPEED SIGNS & GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998509

Incorporation date

06/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon21/01/2026
Termination of appointment of Keith James Lucock as a director on 2026-01-20
dot icon20/01/2026
Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2026-01-20
dot icon20/01/2026
Appointment of Mr Keith James Lucock as a director on 2026-01-20
dot icon20/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon08/07/2025
Notification of Sally Lucock as a person with significant control on 2024-12-06
dot icon08/07/2025
Change of details for Mr Keith Lucock as a person with significant control on 2024-12-06
dot icon13/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon28/11/2024
Director's details changed for Keith James Lucock on 2024-11-27
dot icon27/11/2024
Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX England to Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX on 2024-11-27
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/04/2024
Registered office address changed from Unit 4 Palmerston Business Park Palmerston Drive Fareham Hampshire PO14 1DJ to Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX on 2024-04-17
dot icon03/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon27/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/01/2020
Confirmation statement made on 2019-12-05 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon18/12/2012
Director's details changed for Keith James Lucock on 2012-11-30
dot icon18/12/2012
Director's details changed for John Sidney Knight on 2012-11-30
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon21/12/2011
Director's details changed for John Sidney Knight on 2011-11-30
dot icon23/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/01/2010
Director's details changed for Keith James Lucock on 2009-12-06
dot icon18/01/2010
Director's details changed for John Sidney Knight on 2009-12-06
dot icon29/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 06/12/07; full list of members
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Secretary resigned;director resigned
dot icon21/12/2006
Return made up to 06/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2006
Return made up to 06/12/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/12/2004
Return made up to 06/12/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/01/2004
Return made up to 06/12/03; full list of members
dot icon01/08/2003
Amended accounts made up to 2002-11-30
dot icon03/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/01/2003
Return made up to 06/12/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/12/2001
Return made up to 06/12/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-11-30
dot icon29/01/2001
Return made up to 06/12/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-11-30
dot icon15/12/1999
Return made up to 06/12/99; full list of members
dot icon22/07/1999
Accounts for a small company made up to 1998-11-30
dot icon28/01/1999
Registered office changed on 28/01/99 from: unit 4 & 5, palmaston business park, newgate lane fareham, hampshire PO14 1DJ
dot icon26/11/1998
Return made up to 06/12/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1997-11-30
dot icon15/12/1997
Return made up to 06/12/97; no change of members
dot icon14/08/1997
Accounts for a small company made up to 1996-11-30
dot icon25/01/1997
Return made up to 06/12/96; full list of members
dot icon11/11/1996
Director resigned
dot icon18/04/1996
Accounts for a small company made up to 1995-11-30
dot icon22/02/1996
Return made up to 06/12/95; full list of members
dot icon25/08/1995
Ad 21/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/08/1995
New secretary appointed;new director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Accounting reference date notified as 30/11
dot icon11/01/1995
Secretary resigned
dot icon11/01/1995
Director resigned
dot icon06/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon-33.41 % *

* during past year

Cash in Bank

£94,359.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
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
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
115.26K
-
0.00
141.69K
-
2022
9
101.42K
-
0.00
94.36K
-
2022
9
101.42K
-
0.00
94.36K
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

101.42K £Descended-12.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.36K £Descended-33.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
06/12/1994 - 06/12/1994
2024
Corporate Administration Services Limited
Nominee Director
06/12/1994 - 06/12/1994
1932
Mr John Sidney Knight
Director
27/04/2007 - Present
-
Foreman, Michael David
Director
07/12/1994 - 27/04/2007
3
Cullin, Richard John
Director
07/12/1994 - 04/11/1996
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLSPEED SIGNS & GRAPHICS LIMITED

ALLSPEED SIGNS & GRAPHICS LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

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

toggle

ALLSPEED SIGNS & GRAPHICS LIMITED is currently Active. It was registered on 06/12/1994 .

Where is ALLSPEED SIGNS & GRAPHICS LIMITED located?

toggle

ALLSPEED SIGNS & GRAPHICS LIMITED is registered at Shms House, 20 Little Park Farm Road, Fareham, Hampshire PO15 5TD.

What does ALLSPEED SIGNS & GRAPHICS LIMITED do?

toggle

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

How many employees does ALLSPEED SIGNS & GRAPHICS LIMITED have?

toggle

ALLSPEED SIGNS & GRAPHICS LIMITED had 9 employees in 2022.

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

toggle

The latest filing was on 21/01/2026: Termination of appointment of Keith James Lucock as a director on 2026-01-20.