BUYSIGNS LIMITED

Register to unlock more data on OkredoRegister

BUYSIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05652016

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Henley's Business Park, Manor Road, Newton Abbot, Devon TQ12 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Kelsey Mariella Harrison as a secretary on 2025-01-31
dot icon20/01/2025
Change of details for Russell James Randall Pavey as a person with significant control on 2025-01-09
dot icon20/01/2025
Secretary's details changed for Kelsey Mariella Harrison on 2025-01-09
dot icon20/01/2025
Director's details changed for Russell James Randall Pavey on 2025-01-09
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon18/06/2024
Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
dot icon08/04/2024
Director's details changed for Jayne Leanne Pavey on 2024-04-08
dot icon20/02/2024
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Unit 12 Henley's Business Park Manor Road Newton Abbot Devon TQ12 5NF on 2024-02-20
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon17/11/2023
Appointment of Jayne Leanne Pavey as a director on 2023-06-21
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-12 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon25/11/2020
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-11-25
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/07/2019
Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Director's details changed for Russell James Randall Pavey on 2018-06-21
dot icon22/06/2018
Change of details for Russell James Randall Pavey as a person with significant control on 2018-06-21
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/12/2014
Secretary's details changed for Kelsey Mariella Harrison on 2014-11-10
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Russell James Randall Pavey on 2009-10-01
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Director's change of particulars / russell pavey / 12/12/2007
dot icon18/12/2008
Secretary's change of particulars / kelsey pavey / 22/03/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 12/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: 14-16 queen street bristol BS1 4NT
dot icon18/07/2007
New secretary appointed
dot icon14/06/2007
Secretary resigned;director resigned
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon03/03/2006
Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
Director resigned
dot icon12/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-51.61 % *

* during past year

Cash in Bank

£37,702.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.28K
-
0.00
77.91K
-
2022
2
94.40K
-
0.00
37.70K
-
2022
2
94.40K
-
0.00
37.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

94.40K £Ascended17.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.70K £Descended-51.61 % *

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
Pavey, Russell James Randall
Director
12/12/2005 - Present
2
Pavey, Jayne Leanne
Director
21/06/2023 - Present
2
Harrison, Kelsey Mariella
Secretary
02/07/2007 - 31/01/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUYSIGNS LIMITED

BUYSIGNS LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at Unit 12 Henley's Business Park, Manor Road, Newton Abbot, Devon TQ12 5NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUYSIGNS LIMITED?

toggle

BUYSIGNS LIMITED is currently Active. It was registered on 12/12/2005 .

Where is BUYSIGNS LIMITED located?

toggle

BUYSIGNS LIMITED is registered at Unit 12 Henley's Business Park, Manor Road, Newton Abbot, Devon TQ12 5NF.

What does BUYSIGNS LIMITED do?

toggle

BUYSIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUYSIGNS LIMITED have?

toggle

BUYSIGNS LIMITED had 2 employees in 2022.

What is the latest filing for BUYSIGNS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with no updates.