AMALGAMATED SIGNS LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02936425

Incorporation date

07/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

683-693 Wilmslow Road Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-07-09
dot icon21/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Statement of affairs
dot icon12/07/2024
Registered office address changed from Seftons 35-37 Stamford Street Mossley Lancashire OL5 0LN England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-07-12
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon15/05/2024
Satisfaction of charge 1 in full
dot icon07/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon30/06/2022
Registered office address changed from 35 - 37 Seftons 35-37 Stamford Street Mossley Lancashire OL5 0LN United Kingdom to Seftons 35-37 Stamford Street Mossley Lancashire OL5 0LN on 2022-06-30
dot icon30/06/2022
Registered office address changed from Lewis & Co 35/37 Stamford Street Mossley Lancashire OL5 0LN to 35 - 37 Seftons 35-37 Stamford Street Mossley Lancashire OL5 0LN on 2022-06-30
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon02/08/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon05/07/2017
Confirmation statement made on 2017-06-07 with no updates
dot icon05/07/2017
Notification of Gary Dennett as a person with significant control on 2016-04-06
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon17/06/2010
Director's details changed for Gary Dennett on 2010-06-07
dot icon29/06/2009
Return made up to 07/06/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/06/2008
Return made up to 07/06/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/07/2007
Return made up to 07/06/07; full list of members
dot icon29/06/2006
Return made up to 07/06/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Amended accounts made up to 2004-10-31
dot icon31/10/2005
Return made up to 07/06/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/06/2004
Return made up to 07/06/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/06/2003
Return made up to 07/06/03; full list of members
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/06/2001
Return made up to 07/06/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-10-31
dot icon29/06/2000
Return made up to 07/06/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-10-31
dot icon14/06/1999
Return made up to 07/06/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-10-31
dot icon17/02/1999
Director resigned
dot icon24/06/1998
Registered office changed on 24/06/98 from: c/o geoffrey beech & co 7 stamford square ashton under lyne lancashire OL6 6QU
dot icon24/06/1998
Return made up to 07/06/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-10-31
dot icon17/09/1997
Accounts for a small company made up to 1996-10-31
dot icon10/09/1997
Return made up to 07/06/97; no change of members
dot icon13/09/1996
Return made up to 07/06/96; no change of members
dot icon23/05/1996
Particulars of mortgage/charge
dot icon21/03/1996
Accounts for a small company made up to 1995-10-31
dot icon08/06/1995
Return made up to 07/06/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: derbyshire house 737A wilmslow road didsbury manchester M20 0RH
dot icon22/02/1995
Accounting reference date notified as 31/10
dot icon15/12/1994
Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1994
Resolutions
dot icon28/10/1994
Certificate of change of name
dot icon27/09/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: 33 crwys road cardiff CF2 4YF
dot icon07/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
48.70K
-
0.00
-
-
2022
4
76.54K
-
0.00
-
-
2022
4
76.54K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

76.54K £Ascended57.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Gary Dennett
Director
29/06/1994 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/06/1994 - 28/06/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/06/1994 - 28/06/1994
16826
Combined Nominees Limited
Nominee Director
06/06/1994 - 28/06/1994
7286
Dennett, Gaynor
Secretary
28/06/1994 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AMALGAMATED SIGNS LIMITED

AMALGAMATED SIGNS LIMITED is an(a) Liquidation company incorporated on 07/06/1994 with the registered office located at 683-693 Wilmslow Road Didsbury, Manchester M20 6RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED SIGNS LIMITED?

toggle

AMALGAMATED SIGNS LIMITED is currently Liquidation. It was registered on 07/06/1994 .

Where is AMALGAMATED SIGNS LIMITED located?

toggle

AMALGAMATED SIGNS LIMITED is registered at 683-693 Wilmslow Road Didsbury, Manchester M20 6RE.

What does AMALGAMATED SIGNS LIMITED do?

toggle

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

How many employees does AMALGAMATED SIGNS LIMITED have?

toggle

AMALGAMATED SIGNS LIMITED had 4 employees in 2022.

What is the latest filing for AMALGAMATED SIGNS LIMITED?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-07-09.