CONTRACT SIGN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SIGN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573530

Incorporation date

14/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Jon Davey Drive, Treleigh Ind Est, Redruth, Cornwall TR16 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1991)
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Change of details for Mr Mark Terence Snow as a person with significant control on 2025-04-29
dot icon29/04/2025
Change of details for Mr Mark Terence Snow as a person with significant control on 2025-04-29
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Second filing of Confirmation Statement dated 2023-01-11
dot icon11/01/2023
11/01/23 Statement of Capital gbp 36
dot icon11/01/2023
Satisfaction of charge 025735300005 in full
dot icon28/06/2022
Cancellation of shares. Statement of capital on 2022-04-20
dot icon28/06/2022
Purchase of own shares.
dot icon28/06/2022
Purchase of own shares.
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Cancellation of shares. Statement of capital on 2021-12-16
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Satisfaction of charge 025735300004 in full
dot icon08/04/2019
Notification of Britt Snow as a person with significant control on 2019-04-08
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon19/12/2018
Registration of charge 025735300005, created on 2018-12-18
dot icon20/11/2018
Satisfaction of charge 025735300003 in full
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Registration of charge 025735300004, created on 2015-02-26
dot icon23/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Mark Terence Snow on 2015-01-01
dot icon17/12/2014
Registration of charge 025735300003, created on 2014-12-10
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Sub-division of shares on 2014-03-24
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Leroy Eugene Fox as a director
dot icon18/10/2012
Termination of appointment of Leroy Fox as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Leroy Eugene Fox on 2010-01-14
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 14/01/09; full list of members
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Location of debenture register
dot icon06/02/2009
Registered office changed on 06/02/2009 from jon davey drive treleigh industrial estate, redruth cornwall TR16 4AX
dot icon13/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/10/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon15/01/2008
Return made up to 14/01/08; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon15/05/2007
New director appointed
dot icon08/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/03/2007
Return made up to 14/01/07; full list of members
dot icon18/01/2006
Return made up to 14/01/06; full list of members
dot icon20/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/01/2005
Return made up to 14/01/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 14/01/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-04-30
dot icon03/09/2003
Registered office changed on 03/09/03 from: wilson way pool industrial estate, pool redruth cornwall TR15 3RQ
dot icon10/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
Return made up to 14/01/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon30/01/2002
Return made up to 14/01/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon27/02/2001
Return made up to 14/01/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 2000-04-30
dot icon11/02/2000
Return made up to 14/01/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon25/01/1999
Return made up to 14/01/99; full list of members
dot icon11/05/1998
Ad 30/04/98--------- £ si 40000@1=40000 £ ic 40/40040
dot icon10/05/1998
Resolutions
dot icon10/05/1998
£ nc 100/50100 15/04/98
dot icon30/04/1998
Director resigned
dot icon24/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
Resolutions
dot icon16/03/1998
New director appointed
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Accounts made up to 1997-04-30
dot icon23/01/1998
Return made up to 14/01/98; no change of members
dot icon29/01/1997
Return made up to 14/01/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-04-30
dot icon29/01/1996
Return made up to 14/01/96; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-04-30
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 14/01/94; no change of members
dot icon05/01/1994
Accounts for a small company made up to 1993-04-30
dot icon22/01/1993
Return made up to 14/01/93; full list of members
dot icon22/01/1993
Registered office changed on 22/01/93
dot icon12/11/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon12/11/1992
Accounts for a small company made up to 1992-04-30
dot icon06/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Return made up to 14/01/92; full list of members
dot icon06/02/1992
Ad 14/01/91--------- £ si 38@1=38 £ ic 2/40
dot icon04/04/1991
Accounting reference date notified as 30/04
dot icon17/01/1991
Secretary resigned
dot icon14/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

17
2022
change arrow icon+41.55 % *

* during past year

Cash in Bank

£139,984.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
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
18
600.71K
-
0.00
98.89K
-
2022
17
819.94K
-
0.00
139.98K
-
2022
17
819.94K
-
0.00
139.98K
-

Employees

2022

Employees

17 Descended-6 % *

Net Assets(GBP)

819.94K £Ascended36.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.98K £Ascended41.55 % *

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
Snow, Britt
Director
05/03/1998 - Present
2
Fox, Leroy Eugene
Director
04/02/2013 - 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 CONTRACT SIGN SYSTEMS LIMITED

CONTRACT SIGN SYSTEMS LIMITED is an(a) Active company incorporated on 14/01/1991 with the registered office located at Unit A Jon Davey Drive, Treleigh Ind Est, Redruth, Cornwall TR16 4AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT SIGN SYSTEMS LIMITED?

toggle

CONTRACT SIGN SYSTEMS LIMITED is currently Active. It was registered on 14/01/1991 .

Where is CONTRACT SIGN SYSTEMS LIMITED located?

toggle

CONTRACT SIGN SYSTEMS LIMITED is registered at Unit A Jon Davey Drive, Treleigh Ind Est, Redruth, Cornwall TR16 4AX.

What does CONTRACT SIGN SYSTEMS LIMITED do?

toggle

CONTRACT SIGN SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONTRACT SIGN SYSTEMS LIMITED have?

toggle

CONTRACT SIGN SYSTEMS LIMITED had 17 employees in 2022.

What is the latest filing for CONTRACT SIGN SYSTEMS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-11 with no updates.