D & Q SIGNS & SHOPFITTING LIMITED

Register to unlock more data on OkredoRegister

D & Q SIGNS & SHOPFITTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419976

Incorporation date

18/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Woodhall Farm Cottages, Mill Green, Hatfield, Hertfordshire AL9 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon27/04/2022
Voluntary strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon12/04/2022
Application to strike the company off the register
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/04/2020
Termination of appointment of Michelle Jane Midwinter as a secretary on 2020-04-10
dot icon19/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon14/09/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon28/07/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon02/05/2015
Director's details changed for David Ankamh Quartey on 2014-11-17
dot icon02/05/2015
Secretary's details changed for Michelle Jane Midwinter on 2014-11-17
dot icon17/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/01/2015
Registered office address changed from 47 Putney Road Freezywater Enfield Middlesex EN3 6NN to 2 Woodhall Farm Cottages Mill Green Hatfield Hertfordshire AL9 5NU on 2015-01-02
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon14/05/2010
Director's details changed for David Ankamh Quartey on 2010-04-18
dot icon19/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/05/2009
Return made up to 18/04/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon15/05/2008
Return made up to 18/04/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/04/2007
Return made up to 18/04/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2006-07-31
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon06/05/2005
Return made up to 18/04/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon04/05/2004
Return made up to 18/04/04; full list of members
dot icon19/09/2003
Total exemption full accounts made up to 2003-07-31
dot icon02/09/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon27/04/2003
Return made up to 18/04/03; full list of members
dot icon13/02/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon20/08/2002
Ad 18/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/08/2002
New director appointed
dot icon05/08/2002
New secretary appointed
dot icon05/08/2002
Registered office changed on 05/08/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon18/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
12/04/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
18/04/2002 - 18/04/2002
2084
Quartey, David Ankamh
Director
18/04/2002 - Present
2
Midwinter, Michelle Jane
Secretary
18/04/2002 - 10/04/2020
-
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
18/04/2002 - 18/04/2002
195

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

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 D & Q SIGNS & SHOPFITTING LIMITED

D & Q SIGNS & SHOPFITTING LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at 2 Woodhall Farm Cottages, Mill Green, Hatfield, Hertfordshire AL9 5NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & Q SIGNS & SHOPFITTING LIMITED?

toggle

D & Q SIGNS & SHOPFITTING LIMITED is currently Active. It was registered on 18/04/2002 .

Where is D & Q SIGNS & SHOPFITTING LIMITED located?

toggle

D & Q SIGNS & SHOPFITTING LIMITED is registered at 2 Woodhall Farm Cottages, Mill Green, Hatfield, Hertfordshire AL9 5NU.

What does D & Q SIGNS & SHOPFITTING LIMITED do?

toggle

D & Q SIGNS & SHOPFITTING LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for D & Q SIGNS & SHOPFITTING LIMITED?

toggle

The latest filing was on 27/04/2022: Voluntary strike-off action has been suspended.