CONSTRUCTION & SAFETY SIGNS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & SAFETY SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572788

Incorporation date

10/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6APCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1991)
dot icon24/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Director's details changed for Ms Tara Mcdonagh on 2022-10-01
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Change of details for Mr Luke Swift as a person with significant control on 2023-05-13
dot icon06/03/2023
Termination of appointment of Paul Alfred Janes as a director on 2023-02-20
dot icon06/03/2023
Cessation of Paul Alfred Janes as a person with significant control on 2023-02-20
dot icon06/03/2023
Notification of Luke Swift as a person with significant control on 2023-02-20
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-01-10 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon07/01/2021
Director's details changed for Ms Tara Mcdonagh on 2021-01-06
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Director's details changed for Mr Luke Swift on 2020-04-02
dot icon11/02/2020
Appointment of Mr Luke Swift as a director on 2020-02-11
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon24/01/2020
Change of details for Mr Paul Alfred Janes as a person with significant control on 2019-12-12
dot icon23/01/2020
Cessation of Tara Mcdonagh as a person with significant control on 2019-12-12
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon20/01/2020
Cancellation of shares. Statement of capital on 2019-12-12
dot icon16/01/2020
Purchase of own shares.
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Notification of Tara Mcdonagh as a person with significant control on 2019-06-19
dot icon21/06/2019
Director's details changed for Mr Paul Alfred Janes on 2019-06-17
dot icon21/06/2019
Director's details changed for Ms Tara Mcdonagh on 2019-05-21
dot icon20/05/2019
Change of details for Mr Paul Alfred Janes as a person with significant control on 2018-08-14
dot icon17/05/2019
Termination of appointment of Luke Swift as a director on 2019-05-14
dot icon17/05/2019
Notification of Paul Alfred Janes as a person with significant control on 2016-04-06
dot icon16/05/2019
Cessation of Paul Alfred Janes as a person with significant control on 2016-07-01
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon24/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon29/11/2018
Director's details changed for Ms Tara Mcdonagh on 2018-11-22
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Change of details for Mr Paul Alfred Janes as a person with significant control on 2018-08-14
dot icon17/08/2018
Director's details changed for Mr Paul Alfred Janes on 2018-08-14
dot icon17/08/2018
Secretary's details changed for Ms Tara Mcdonagh on 2018-08-14
dot icon17/08/2018
Director's details changed for Mr Luke Swift on 2018-08-14
dot icon17/08/2018
Director's details changed for Ms Tara Mcdonagh on 2018-08-14
dot icon17/08/2018
Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 2018-08-17
dot icon06/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Luke Swift as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of Annette Janes as a director on 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/01/2015
Appointment of Ms Tara Mcdonagh as a secretary on 2015-01-01
dot icon07/01/2015
Termination of appointment of Paul Alfred Janes as a secretary on 2015-01-01
dot icon09/12/2014
Registered office address changed from Sussex House, Farningham Road Crowborough East Sussex Tn6 TN6 2JP to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2014-12-09
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon03/01/2014
Appointment of Ms Tara Mcdonagh as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Paul Couchman as a director
dot icon23/01/2013
Termination of appointment of Oliver Jorgensen as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Termination of appointment of Renata Colla as a director
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon12/01/2011
Appointment of Mrs Renata Colla as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Director appointed paul alan couchman
dot icon25/02/2009
Director appointed oliver noel jorgensen
dot icon16/01/2009
Return made up to 10/01/09; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 10/01/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Director's particulars changed
dot icon16/01/2008
Secretary's particulars changed
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Director resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: reaver house 12 east street epsom surrey KT17 1HX
dot icon03/04/2007
Registered office changed on 03/04/07 from: sussex house farningham road crowborough east sussex TN6 2JP
dot icon15/01/2007
Return made up to 10/01/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 10/01/06; full list of members
dot icon07/12/2005
New director appointed
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 10/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 10/01/04; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 10/01/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 10/01/01; full list of members
dot icon09/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/03/2000
Certificate of change of name
dot icon13/01/2000
Return made up to 10/01/00; full list of members
dot icon06/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon10/02/1999
Return made up to 10/01/99; full list of members
dot icon17/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/02/1998
Return made up to 10/01/98; no change of members
dot icon21/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/01/1997
Return made up to 10/01/97; no change of members
dot icon25/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/01/1996
Return made up to 10/01/96; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-12-31
dot icon13/01/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Accounts for a small company made up to 1993-12-31
dot icon29/04/1994
Director's particulars changed;new director appointed
dot icon24/01/1994
Return made up to 10/01/94; no change of members
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Return made up to 10/01/93; full list of members
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon10/03/1992
Ad 20/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/1992
Return made up to 10/01/92; full list of members
dot icon17/02/1991
Accounting reference date notified as 31/12
dot icon28/01/1991
Registered office changed on 28/01/91 from: professional searches LIMITED suite 1 2ND floor 1/4 christina street london EC2A 4PA
dot icon28/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon10/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-99.45 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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
3
43.80K
-
0.00
2.55K
-
2022
2
56.99K
-
0.00
14.00
-
2022
2
56.99K
-
0.00
14.00
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

56.99K £Ascended30.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Descended-99.45 % *

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
Mcdonagh, Tara
Director
01/01/2014 - Present
-
Swift, Luke
Director
11/02/2020 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTRUCTION & SAFETY SIGNS LIMITED

CONSTRUCTION & SAFETY SIGNS LIMITED is an(a) Active company incorporated on 10/01/1991 with the registered office located at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP. 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 CONSTRUCTION & SAFETY SIGNS LIMITED?

toggle

CONSTRUCTION & SAFETY SIGNS LIMITED is currently Active. It was registered on 10/01/1991 .

Where is CONSTRUCTION & SAFETY SIGNS LIMITED located?

toggle

CONSTRUCTION & SAFETY SIGNS LIMITED is registered at Pharmacy Chambers, High Street, Wadhurst, East Sussex TN5 6AP.

What does CONSTRUCTION & SAFETY SIGNS LIMITED do?

toggle

CONSTRUCTION & SAFETY SIGNS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does CONSTRUCTION & SAFETY SIGNS LIMITED have?

toggle

CONSTRUCTION & SAFETY SIGNS LIMITED had 2 employees in 2022.

What is the latest filing for CONSTRUCTION & SAFETY SIGNS LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-12-31.