AWARD BANNER & SIGNS LIMITED

Register to unlock more data on OkredoRegister

AWARD BANNER & SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659785

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2-4 Croydon Street Domestic Street Industrial Estate, Leeds, West Yorkshire LS11 9RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon25/09/2024
Termination of appointment of Luke Dawson as a director on 2024-09-24
dot icon24/07/2024
Micro company accounts made up to 2024-03-31
dot icon29/01/2024
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to 2-4 Croydon Street Domestic Street Industrial Estate Leeds West Yorkshire LS11 9RT on 2024-01-29
dot icon17/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon03/11/2021
Appointment of Mr Luke Dawson as a director on 2021-11-03
dot icon28/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Satisfaction of charge 046597850001 in full
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Arthur James Ward as a director on 2014-07-17
dot icon08/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/10/2014
Registered office address changed from New Barn, Newchurch Kington Herefordshire HR5 3PL to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2014-10-08
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registration of charge 046597850001, created on 2014-07-17
dot icon08/04/2014
Appointment of Mr Michael John Page as a director
dot icon08/04/2014
Appointment of Mrs Rebecca Page as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Michael Ward as a secretary
dot icon13/09/2011
Termination of appointment of a director
dot icon13/09/2011
Termination of appointment of Michael Ward as a director
dot icon13/09/2011
Termination of appointment of Michael Ward as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon02/11/2010
Director's details changed for Arthur James Ward on 2010-08-06
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 06/08/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 06/08/08; full list of members
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Registered office changed on 19/12/07 from: certax house 4 winchester close wrenthorpe wakefield west yorkshire WF2 0DT
dot icon13/08/2007
Return made up to 06/08/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Return made up to 06/08/05; full list of members; amend
dot icon08/08/2005
Ad 30/03/05--------- £ si 1@100=100
dot icon08/08/2005
Return made up to 06/08/05; full list of members
dot icon25/02/2005
Return made up to 10/02/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon13/02/2004
Return made up to 10/02/04; full list of members
dot icon05/06/2003
Ad 09/05/03--------- £ si 1@100=100 £ ic 2/102
dot icon05/06/2003
Nc inc already adjusted 09/05/03
dot icon05/06/2003
Resolutions
dot icon15/05/2003
Resolutions
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Registered office changed on 21/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
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
7
1.78K
-
0.00
-
-
2022
6
5.66K
-
0.00
-
-
2023
7
352.00
-
0.00
-
-
2023
7
352.00
-
0.00
-
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

352.00 £Descended-93.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Rebecca
Director
08/04/2014 - Present
-
Page, Michael John
Director
08/04/2014 - Present
-
Dawson, Luke
Director
03/11/2021 - 24/09/2024
-

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 AWARD BANNER & SIGNS LIMITED

AWARD BANNER & SIGNS LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 2-4 Croydon Street Domestic Street Industrial Estate, Leeds, West Yorkshire LS11 9RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AWARD BANNER & SIGNS LIMITED?

toggle

AWARD BANNER & SIGNS LIMITED is currently Active. It was registered on 10/02/2003 .

Where is AWARD BANNER & SIGNS LIMITED located?

toggle

AWARD BANNER & SIGNS LIMITED is registered at 2-4 Croydon Street Domestic Street Industrial Estate, Leeds, West Yorkshire LS11 9RT.

What does AWARD BANNER & SIGNS LIMITED do?

toggle

AWARD BANNER & SIGNS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AWARD BANNER & SIGNS LIMITED have?

toggle

AWARD BANNER & SIGNS LIMITED had 7 employees in 2023.

What is the latest filing for AWARD BANNER & SIGNS LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-16 with updates.