CCSIGNS LIMITED

Register to unlock more data on OkredoRegister

CCSIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02330343

Incorporation date

21/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1988)
dot icon21/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Statement of affairs
dot icon09/05/2025
Appointment of a voluntary liquidator
dot icon09/05/2025
Registered office address changed from 20 Unit 20 Headstocks Ind Estate Merchant May Main Road Watnall Nottingham NG16 1AA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2025-05-09
dot icon12/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon15/07/2024
Registered office address changed from Windmill Business Park Mill Lane Riddings Derbyshire DE55 4DB to 20 Unit 20 Headstocks Ind Estate Merchant May Main Road Watnall Nottingham NG16 1AA on 2024-07-15
dot icon15/07/2024
Change of details for Signs Up Limited as a person with significant control on 2024-07-15
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon11/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon23/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon02/02/2018
Notification of Signs Up Limited as a person with significant control on 2018-01-19
dot icon02/02/2018
Cessation of Helen Elizabeth Martinez as a person with significant control on 2018-01-19
dot icon24/01/2018
Termination of appointment of Helen Elizabeth Martinez as a secretary on 2018-01-19
dot icon24/01/2018
Termination of appointment of Sheila Elaine Cullen as a director on 2018-01-19
dot icon24/01/2018
Termination of appointment of Andrew Robert Cullen as a director on 2018-01-19
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon06/12/2017
Registration of charge 023303430002, created on 2017-12-04
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon24/01/2016
Director's details changed for Andrew Robert Cullen on 2015-12-21
dot icon10/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-08
dot icon25/04/2014
Statement of company's objects
dot icon25/04/2014
Resolutions
dot icon21/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Statement of company's objects
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon05/03/2013
Particulars of variation of rights attached to shares
dot icon05/03/2013
Change of share class name or designation
dot icon05/03/2013
Resolutions
dot icon15/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon16/05/2012
Appointment of Paul Jonathan Tugby as a director
dot icon16/05/2012
Appointment of Sheila Elaine Cullen as a director
dot icon02/05/2012
Certificate of change of name
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon07/02/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 21/12/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from unit 7 adco business park alfreton road nottingham nottinghamshire NG7 5NR
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/04/2008
Return made up to 21/12/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/02/2007
Return made up to 21/12/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/03/2006
Return made up to 21/12/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/12/2004
Return made up to 21/12/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/01/2004
Return made up to 21/12/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/06/2002
Registered office changed on 05/06/02 from: windmill business park mill lane riddings derbyshire DE55 4EX
dot icon14/03/2002
Return made up to 21/12/01; no change of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Return made up to 21/12/00; no change of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon31/01/2000
Return made up to 21/12/99; full list of members
dot icon23/07/1999
Certificate of change of name
dot icon28/04/1999
Accounts for a small company made up to 1998-07-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon08/01/1999
Return made up to 21/12/98; full list of members
dot icon14/05/1998
Accounts for a small company made up to 1997-07-31
dot icon22/12/1997
Return made up to 21/12/97; change of members
dot icon11/12/1997
New secretary appointed
dot icon09/12/1997
Secretary resigned;director resigned
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon30/01/1997
Resolutions
dot icon21/01/1997
Accounts for a small company made up to 1996-07-31
dot icon07/01/1997
Return made up to 21/12/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-07-31
dot icon19/12/1995
Return made up to 21/12/95; full list of members
dot icon23/05/1995
Accounts for a small company made up to 1994-07-31
dot icon12/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/03/1994
Return made up to 21/12/93; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-07-31
dot icon24/03/1993
Accounts for a small company made up to 1992-07-31
dot icon22/12/1992
Return made up to 21/12/92; full list of members
dot icon16/06/1992
Accounts for a small company made up to 1991-07-31
dot icon16/01/1992
Return made up to 21/12/91; no change of members
dot icon07/08/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon09/07/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Return made up to 31/12/89; full list of members
dot icon14/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon14/12/1990
Resolutions
dot icon23/10/1990
Director resigned;new director appointed
dot icon15/10/1990
Registered office changed on 15/10/90 from: 34 gibbons street dunkirk nottingham NG7 2SB
dot icon11/01/1989
Memorandum and Articles of Association
dot icon09/01/1989
Secretary resigned
dot icon21/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-13.20 % *

* during past year

Cash in Bank

£44,163.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
281.62K
-
0.00
50.88K
-
2022
14
283.77K
-
0.00
44.16K
-
2022
14
283.77K
-
0.00
44.16K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

283.77K £Ascended0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.16K £Descended-13.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Jonathan Tugby
Director
06/04/2012 - Present
4

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CCSIGNS LIMITED

CCSIGNS LIMITED is an(a) Liquidation company incorporated on 21/12/1988 with the registered office located at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CCSIGNS LIMITED?

toggle

CCSIGNS LIMITED is currently Liquidation. It was registered on 21/12/1988 .

Where is CCSIGNS LIMITED located?

toggle

CCSIGNS LIMITED is registered at Lawrence House 5, St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CCSIGNS LIMITED do?

toggle

CCSIGNS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CCSIGNS LIMITED have?

toggle

CCSIGNS LIMITED had 14 employees in 2022.

What is the latest filing for CCSIGNS LIMITED?

toggle

The latest filing was on 21/07/2025: Notice to Registrar of Companies of Notice of disclaimer.