ALLSTICK SIGNS & PRINT LIMITED

Register to unlock more data on OkredoRegister

ALLSTICK SIGNS & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686935

Incorporation date

05/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit E1, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill DY5 1QACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon02/03/2026
Director's details changed for Mr Garth Anthony Dyer on 2025-11-24
dot icon02/03/2026
Change of details for Mr Garth Anthony Dyer as a person with significant control on 2025-11-24
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon01/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/12/2020
Director's details changed for Mr Garth Anthony Dyer on 2020-12-23
dot icon23/12/2020
Secretary's details changed for Mr Surrinder Singh Kalirai on 2020-12-23
dot icon23/12/2020
Registered office address changed from Unit G Glazebrook Industrial Estate Peartree Lane Dudley West Midlands DY2 0XW to Unit E1, the Wallows Industrial Estate Fens Pool Avenue Brierley Hill DY5 1QA on 2020-12-23
dot icon13/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon12/04/2013
Director's details changed for Garth Anthony Dyer on 2012-03-13
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon17/11/2011
Registered office address changed from 2 Pinfold Lane Wolverhampton WV4 4EE on 2011-11-17
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/03/2010
Director's details changed for Garth Anthony Dyer on 2010-03-30
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 05/03/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 05/03/07; full list of members
dot icon02/04/2007
Location of debenture register
dot icon02/04/2007
Location of register of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 85 norton road, norton stourbridge west midlands DY8 2TB
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 05/03/06; full list of members
dot icon17/03/2006
Location of debenture register
dot icon17/03/2006
Location of register of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 85 norton road stourton west midlands DY8 2TB
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 05/03/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon19/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon05/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
10.66K
-
0.00
-
-
2022
1
12.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Garth Anthony
Director
05/03/2003 - Present
-
Howell, David Harcourt
Secretary
05/03/2003 - 02/04/2007
18
Kalirai, Surrinder Singh
Secretary
02/04/2007 - Present
4
UKF SECRETARIES LIMITED
Corporate Secretary
05/03/2003 - 05/03/2003
124
UKF DIRECTORS LIMITED
Corporate Director
05/03/2003 - 05/03/2003
103

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSTICK SIGNS & PRINT LIMITED

ALLSTICK SIGNS & PRINT LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at Unit E1, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill DY5 1QA. There are currently 2 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 ALLSTICK SIGNS & PRINT LIMITED?

toggle

ALLSTICK SIGNS & PRINT LIMITED is currently Active. It was registered on 05/03/2003 .

Where is ALLSTICK SIGNS & PRINT LIMITED located?

toggle

ALLSTICK SIGNS & PRINT LIMITED is registered at Unit E1, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill DY5 1QA.

What does ALLSTICK SIGNS & PRINT LIMITED do?

toggle

ALLSTICK SIGNS & PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ALLSTICK SIGNS & PRINT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with updates.