COUNTRYWIDE SIGNS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594528

Incorporation date

08/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

81-83a Allerton Road, Mossley Hill, Liverpool L18 2DACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon13/04/2026
Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to 81-83a Allerton Road Mossley Hill Liverpool L18 2DA on 2026-04-13
dot icon09/04/2026
Termination of appointment of Anthony David Williams as a director on 2026-04-02
dot icon09/04/2026
Cessation of Anthony David Williams as a person with significant control on 2026-04-02
dot icon09/04/2026
Notification of Milk Investments Limited as a person with significant control on 2026-04-02
dot icon09/04/2026
Registration of charge 035945280003, created on 2026-04-02
dot icon06/01/2026
Satisfaction of charge 035945280002 in full
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon25/04/2025
Appointment of Mr Anthony Noel Williams as a director on 2025-04-24
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon04/05/2023
Termination of appointment of Justin Francis Pearce as a director on 2023-05-03
dot icon30/12/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon13/06/2020
Registration of charge 035945280002, created on 2020-05-27
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2019
Confirmation statement made on 2019-07-08 with updates
dot icon27/03/2019
Change of details for Mr Anthony David Williams as a person with significant control on 2016-04-06
dot icon23/01/2019
Resolutions
dot icon14/01/2019
Appointment of Mr Justin Francis Pearce as a director on 2019-01-14
dot icon03/10/2018
Termination of appointment of Nigel Johnson as a director on 2018-09-28
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon02/02/2018
Termination of appointment of Martin Robert Edward Attwood as a director on 2018-02-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon21/12/2016
Appointment of Mr Nigel Johnson as a director on 2016-12-19
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Martin Robert Edward Attwood as a director on 2013-12-16
dot icon03/07/2014
Termination of appointment of John Ball as a director
dot icon03/07/2014
Termination of appointment of Ian Turnbull as a secretary
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon24/01/2014
Cancellation of shares. Statement of capital on 2014-01-24
dot icon24/01/2014
Purchase of own shares.
dot icon30/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2013
Directors statement and auditors report. Out of capital
dot icon19/11/2013
Resolutions
dot icon15/11/2013
Sub-division of shares on 2013-10-25
dot icon15/11/2013
Resolutions
dot icon13/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Martin Baker as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/08/2009
Return made up to 08/07/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2008
Return made up to 08/07/08; full list of members
dot icon25/02/2008
Amended accounts made up to 2006-12-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 08/07/07; no change of members
dot icon30/04/2007
Registered office changed on 30/04/07 from: 28 wide bargate boston lincolnshire PE21 6RT
dot icon08/11/2006
Return made up to 08/07/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 08/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 08/07/04; full list of members
dot icon07/10/2003
Return made up to 08/07/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 08/07/02; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 08/07/01; full list of members
dot icon14/09/2000
Return made up to 08/07/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Return made up to 08/07/99; full list of members
dot icon02/08/1999
Ad 05/05/99--------- £ si 898@1=898 £ ic 2/900
dot icon04/01/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon28/07/1998
New director appointed
dot icon28/07/1998
New director appointed
dot icon14/07/1998
Registered office changed on 14/07/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon14/07/1998
Secretary resigned
dot icon08/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
20.31K
-
0.00
-
-
2022
6
232.72K
-
0.00
-
-
2022
6
232.72K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

232.72K £Ascended1.05K % *

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
Williams, Anthony David
Director
22/07/1998 - 02/04/2026
11
Pearce, Justin Francis
Director
14/01/2019 - 03/05/2023
2
Williams, Anthony Noel
Director
24/04/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COUNTRYWIDE SIGNS LIMITED

COUNTRYWIDE SIGNS LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at 81-83a Allerton Road, Mossley Hill, Liverpool L18 2DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE SIGNS LIMITED?

toggle

COUNTRYWIDE SIGNS LIMITED is currently Active. It was registered on 08/07/1998 .

Where is COUNTRYWIDE SIGNS LIMITED located?

toggle

COUNTRYWIDE SIGNS LIMITED is registered at 81-83a Allerton Road, Mossley Hill, Liverpool L18 2DA.

What does COUNTRYWIDE SIGNS LIMITED do?

toggle

COUNTRYWIDE SIGNS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COUNTRYWIDE SIGNS LIMITED have?

toggle

COUNTRYWIDE SIGNS LIMITED had 6 employees in 2022.

What is the latest filing for COUNTRYWIDE SIGNS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to 81-83a Allerton Road Mossley Hill Liverpool L18 2DA on 2026-04-13.