BATH SIGNS LTD

Register to unlock more data on OkredoRegister

BATH SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12132778

Incorporation date

01/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Harris Road, Calne SN11 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon24/03/2026
Micro company accounts made up to 2025-08-31
dot icon27/08/2025
Micro company accounts made up to 2024-08-31
dot icon14/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon23/10/2024
Registered office address changed from Cambridge House Henry Street Bath BA1 5EB England to 4 Mansion Drive Burderop Park Swindon SN4 0GA on 2024-10-23
dot icon05/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon17/06/2024
Director's details changed for Mrs Elizabeth Sarah Corble on 2024-04-09
dot icon17/06/2024
Director's details changed for Miss Georgina Lucy Kay on 2024-04-09
dot icon17/06/2024
Director's details changed for Mr John Russell Kay on 2024-04-09
dot icon17/06/2024
Director's details changed for Mrs Michele Dawn Kay on 2024-04-09
dot icon17/06/2024
Change of details for Mr John Russell Kay as a person with significant control on 2024-04-09
dot icon30/04/2024
Micro company accounts made up to 2023-08-31
dot icon09/04/2024
Registered office address changed from Podium Cambridge House Henry Street Bath BA1 1BT United Kingdom to Cambridge House Henry Street Bath BA1 5EB on 2024-04-09
dot icon09/04/2024
Director's details changed for Miss Georgina Lucy Kay on 2024-04-08
dot icon09/04/2024
Director's details changed for Mrs Elizabeth Sarah Corble on 2024-04-08
dot icon09/04/2024
Director's details changed for Mr John Russell Kay on 2024-04-08
dot icon09/04/2024
Director's details changed for Mrs Michele Dawn Kay on 2024-04-08
dot icon09/04/2024
Change of details for Mr John Russell Kay as a person with significant control on 2024-04-08
dot icon17/10/2023
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Podium Cambridge House Henry Street Bath BA1 1BT on 2023-10-17
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon26/04/2021
Director's details changed for Mrs Elizabeth Sarah Corble on 2021-04-26
dot icon26/04/2021
Director's details changed for Miss Georgina Lucy Kay on 2021-04-22
dot icon26/04/2021
Director's details changed for Mrs Michele Dawn Kay on 2021-04-22
dot icon26/04/2021
Change of details for Mr John Russell Kay as a person with significant control on 2021-04-22
dot icon26/04/2021
Director's details changed for Mr John Russell Kay on 2021-04-22
dot icon26/04/2021
Registered office address changed from 110 Palladian Victoria Bridge Road Bath BA2 3FL United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 2021-04-26
dot icon21/04/2021
Micro company accounts made up to 2020-08-31
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon09/12/2019
Change of details for Mr John Russell Kay as a person with significant control on 2019-12-05
dot icon06/12/2019
Director's details changed for Mr John Russell Kay on 2019-12-05
dot icon06/12/2019
Director's details changed for Mr John Russell Kay on 2019-12-05
dot icon06/12/2019
Director's details changed for Mrs Michele Dawn Kay on 2019-12-05
dot icon05/12/2019
Director's details changed for Mrs Michele Dawn Kay on 2019-12-05
dot icon05/12/2019
Director's details changed for Mr John Russell Kay on 2019-12-05
dot icon05/12/2019
Change of details for Mr John Russell Kay as a person with significant control on 2019-12-05
dot icon01/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
129.85K
-
0.00
-
-
2022
7
193.22K
-
0.00
-
-
2023
6
271.65K
-
0.00
-
-
2023
6
271.65K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

271.65K £Ascended40.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kay, Georgina Lucy
Director
01/08/2019 - Present
1
Kay, Michele Dawn
Director
01/08/2019 - Present
1
Corble, Elizabeth Sarah
Director
01/08/2019 - Present
2
Mr John Russell Kay
Director
01/08/2019 - Present
3

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

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 BATH SIGNS LTD

BATH SIGNS LTD is an(a) Active company incorporated on 01/08/2019 with the registered office located at Unit 20 Harris Road, Calne SN11 9PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH SIGNS LTD?

toggle

BATH SIGNS LTD is currently Active. It was registered on 01/08/2019 .

Where is BATH SIGNS LTD located?

toggle

BATH SIGNS LTD is registered at Unit 20 Harris Road, Calne SN11 9PT.

What does BATH SIGNS LTD do?

toggle

BATH SIGNS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BATH SIGNS LTD have?

toggle

BATH SIGNS LTD had 6 employees in 2023.

What is the latest filing for BATH SIGNS LTD?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-08-31.