CARDIFF SIGNS LTD

Register to unlock more data on OkredoRegister

CARDIFF SIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06813134

Incorporation date

09/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A4 South Point Industrial Estate, Foreshore Road, Cardiff CF10 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon14/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/01/2023
Registered office address changed from Unit 5, Pentwyn Business Centre Wharfedale Road Pentwyn Cardiff CF23 7HB to Unit a4 South Point Industrial Estate Foreshore Road Cardiff CF10 4SP on 2023-01-17
dot icon10/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 068131340002, created on 2020-06-03
dot icon06/05/2020
Satisfaction of charge 068131340001 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon13/02/2018
Termination of appointment of Peter Lindsey Zehetmayr as a director on 2018-02-13
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/11/2016
Registration of charge 068131340001, created on 2016-11-30
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Peter Lindsey Zehetmayr on 2009-10-01
dot icon08/03/2010
Director's details changed for Mr Seyed Nasser Hosseini on 2009-10-01
dot icon08/03/2010
Director's details changed for Mr Grant Edward Lloyd Zehetmayr on 2009-10-01
dot icon09/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
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
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
10.70K
-
0.00
40.59K
-
2022
14
14.27K
-
0.00
42.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zehetmayr, Grant Edward Lloyd
Director
09/02/2009 - Present
5
Hosseini, Seyed Nasser
Director
09/02/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARDIFF SIGNS LTD

CARDIFF SIGNS LTD is an(a) Active company incorporated on 09/02/2009 with the registered office located at Unit A4 South Point Industrial Estate, Foreshore Road, Cardiff CF10 4SP. 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 CARDIFF SIGNS LTD?

toggle

CARDIFF SIGNS LTD is currently Active. It was registered on 09/02/2009 .

Where is CARDIFF SIGNS LTD located?

toggle

CARDIFF SIGNS LTD is registered at Unit A4 South Point Industrial Estate, Foreshore Road, Cardiff CF10 4SP.

What does CARDIFF SIGNS LTD do?

toggle

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

What is the latest filing for CARDIFF SIGNS LTD?

toggle

The latest filing was on 14/06/2025: Total exemption full accounts made up to 2025-03-31.