CESTRIAN SIGNS LIMITED

Register to unlock more data on OkredoRegister

CESTRIAN SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03355705

Incorporation date

18/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire CH3 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1997)
dot icon03/02/2026
Director's details changed for Mr Paul Marcus Bateman on 2026-02-02
dot icon03/02/2026
Secretary's details changed for Mrs Lisa Jayne Lloyd on 2026-02-03
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon23/04/2025
Change of details for Mrs Lisa Jayne Lloyd as a person with significant control on 2025-04-22
dot icon23/04/2025
Director's details changed for Mrs Lisa Jayne Lloyd on 2025-04-17
dot icon22/04/2025
Change of details for Mrs Lisa Jayne Lloyd as a person with significant control on 2025-04-22
dot icon22/04/2025
Director's details changed for Mrs Lisa Jayne Lloyd on 2025-04-17
dot icon22/04/2025
Director's details changed for Mr Paul Marcus Bateman on 2025-04-16
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/01/2025
Change of details for Mrs Lisa Jayne Lloyd as a person with significant control on 2024-05-05
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/04/2023
Micro company accounts made up to 2022-04-30
dot icon29/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon16/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Paul Marcus Bateman on 2015-06-10
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon15/05/2015
Registered office address changed from Unit 3 Pool Bank Business Park, High Street Tarvin Chester Cheshire CH3 8JH England to Unit 3 Pool Bank Business Park, High Street Tarvin Chester Cheshire CH3 8JH on 2015-05-15
dot icon15/05/2015
Registered office address changed from Unit 15B Barrowmore Trading Estate Great Barrow, Chester Cheshire CH3 7JA to Unit 3 Pool Bank Business Park, High Street Tarvin Chester Cheshire CH3 8JH on 2015-05-15
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Paul Marcus Bateman on 2014-05-06
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Paul Marcus Bateman on 2012-09-07
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon05/05/2010
Director's details changed for Lisa Jayne Lloyd on 2010-04-05
dot icon05/05/2010
Director's details changed for Paul Marcus Bateman on 2010-04-05
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 18/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 18/04/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 18/04/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 18/04/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 18/04/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon31/05/2003
Ad 29/04/03--------- £ si 1@1=1 £ ic 19/20
dot icon29/05/2003
Return made up to 18/04/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 18/04/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/04/2001
Return made up to 18/04/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-04-30
dot icon11/05/2000
Return made up to 18/04/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-04-30
dot icon08/11/1999
New director appointed
dot icon28/04/1999
Return made up to 18/04/99; full list of members
dot icon24/11/1998
New secretary appointed
dot icon13/11/1998
Director resigned
dot icon13/11/1998
Secretary resigned
dot icon07/09/1998
Accounts for a small company made up to 1998-04-30
dot icon08/07/1998
Return made up to 18/04/98; full list of members
dot icon18/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.63K
-
0.00
-
-
2022
4
450.00
-
0.00
-
-
2022
4
450.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

450.00 £Descended-94.78 % *

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
Bateman, Paul Marcus
Director
18/04/1997 - Present
-
Lloyd, Lisa Jayne
Director
10/09/1999 - Present
-
Lloyd, Lisa Jayne
Secretary
01/11/1998 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CESTRIAN SIGNS LIMITED

CESTRIAN SIGNS LIMITED is an(a) Active company incorporated on 18/04/1997 with the registered office located at Unit 3 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire CH3 8JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CESTRIAN SIGNS LIMITED?

toggle

CESTRIAN SIGNS LIMITED is currently Active. It was registered on 18/04/1997 .

Where is CESTRIAN SIGNS LIMITED located?

toggle

CESTRIAN SIGNS LIMITED is registered at Unit 3 Pool Bank Business Park, High Street, Tarvin, Chester, Cheshire CH3 8JH.

What does CESTRIAN SIGNS LIMITED do?

toggle

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

How many employees does CESTRIAN SIGNS LIMITED have?

toggle

CESTRIAN SIGNS LIMITED had 4 employees in 2022.

What is the latest filing for CESTRIAN SIGNS LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Paul Marcus Bateman on 2026-02-02.