EAGLE SIGNS LIMITED

Register to unlock more data on OkredoRegister

EAGLE SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00760468

Incorporation date

09/05/1963

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Barn Close, Langage Business Park, Plymouth, Devon PL7 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1963)
dot icon09/03/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon21/01/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon08/04/2025
Satisfaction of charge 2 in full
dot icon08/04/2025
Satisfaction of charge 1 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon14/02/2025
Second filing of Confirmation Statement dated 2023-02-04
dot icon13/02/2025
Change of details for Mr John Anthony Carter as a person with significant control on 2022-06-18
dot icon12/02/2025
Notification of Rosalie Charlotte Johanna Carter as a person with significant control on 2022-08-09
dot icon12/02/2025
Notification of Mark Stephen Holt as a person with significant control on 2022-08-09
dot icon11/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon13/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon13/02/2023
04/02/23 Statement of Capital gbp 405301
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon26/10/2021
Cessation of Rosalie Charlotte Johanna Carter as a person with significant control on 2021-10-24
dot icon26/10/2021
Cessation of Jack Carter as a person with significant control on 2021-10-24
dot icon26/10/2021
Termination of appointment of Jack Carter as a director on 2021-10-24
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon22/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon12/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon15/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon01/11/2018
Statement of capital on 2018-11-01
dot icon05/10/2018
Resolutions
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon01/10/2018
Change of share class name or designation
dot icon01/10/2018
Solvency Statement dated 15/06/18
dot icon01/10/2018
Resolutions
dot icon30/09/2018
Memorandum and Articles of Association
dot icon19/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon16/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/06/2015
Change of share class name or designation
dot icon22/06/2015
Termination of appointment of Mark Adrian Carter as a director on 2015-06-05
dot icon12/05/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Brian Manley as a director
dot icon17/10/2011
Cancellation of shares. Statement of capital on 2011-10-17
dot icon17/10/2011
Purchase of own shares.
dot icon14/10/2011
Cancellation of shares. Statement of capital on 2011-10-14
dot icon14/10/2011
Cancellation of shares. Statement of capital on 2011-10-14
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Purchase of own shares.
dot icon14/10/2011
Purchase of own shares.
dot icon03/05/2011
Resolutions
dot icon03/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon25/02/2011
Register(s) moved to registered office address
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Secretary's details changed for Mrs Rosalie Charlotte Johanna Carter on 2010-02-12
dot icon16/02/2010
Director's details changed for Mr Brian John Manley on 2010-02-12
dot icon16/02/2010
Director's details changed for John Anthony Carter on 2010-02-12
dot icon16/02/2010
Director's details changed for Philip John Briant on 2010-02-12
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Mr Jack Carter on 2010-02-12
dot icon16/02/2010
Director's details changed for Mrs Rosalie Charlotte Johanna Carter on 2010-02-12
dot icon16/02/2010
Director's details changed for Mark Adrian Carter on 2010-02-12
dot icon17/02/2009
Return made up to 04/02/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Return made up to 04/02/08; full list of members
dot icon01/10/2007
Particulars of contract relating to shares
dot icon01/10/2007
Ad 21/02/07--------- £ si 400000@1=400000 £ ic 7267/407267
dot icon01/10/2007
Nc inc already adjusted 20/02/07
dot icon01/10/2007
Resolutions
dot icon26/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/02/2007
Return made up to 04/02/07; full list of members
dot icon09/02/2007
Director's particulars changed
dot icon03/02/2007
Ad 19/01/07--------- £ si [email protected]=9 £ ic 7258/7267
dot icon20/02/2006
Return made up to 04/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon05/12/2005
Registered office changed on 05/12/05 from: 56 oreston road pomphlett plymouth PL9 7JQ
dot icon02/03/2005
Ad 11/02/05--------- £ si [email protected]=5 £ ic 7253/7258
dot icon02/03/2005
Notice of assignment of name or new name to shares
dot icon22/02/2005
Return made up to 04/02/05; full list of members
dot icon29/01/2005
Ad 25/10/04--------- £ si [email protected]=4 £ ic 7249/7253
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/02/2004
Return made up to 04/02/04; change of members
dot icon22/03/2003
Return made up to 04/02/03; full list of members
dot icon03/02/2003
Ad 27/06/01--------- £ si [email protected]
dot icon22/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/11/2002
Ad 30/09/02--------- £ si [email protected]=48 £ ic 7097/7145
dot icon06/03/2002
Return made up to 04/02/02; full list of members
dot icon06/03/2002
Ad 20/02/02--------- £ si [email protected]=46 £ ic 7051/7097
dot icon23/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon22/08/2001
Memorandum and Articles of Association
dot icon20/04/2001
Return made up to 04/02/01; full list of members
dot icon14/02/2001
Auditor's resignation
dot icon12/02/2001
Accounts for a small company made up to 2000-05-31
dot icon16/05/2000
Accounts for a small company made up to 1999-05-31
dot icon13/03/2000
Return made up to 04/02/00; full list of members
dot icon26/01/2000
Director's particulars changed
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon30/03/1999
Return made up to 04/02/99; no change of members
dot icon01/10/1998
New director appointed
dot icon31/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/03/1998
Return made up to 04/02/98; full list of members
dot icon18/02/1997
Return made up to 04/02/97; no change of members
dot icon16/12/1996
Accounts for a small company made up to 1996-05-31
dot icon21/02/1996
Return made up to 04/02/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-05-31
dot icon05/06/1995
Accounts for a small company made up to 1994-05-31
dot icon06/03/1995
Return made up to 04/02/95; no change of members
dot icon22/02/1994
Return made up to 04/02/94; no change of members
dot icon13/02/1994
Accounts for a small company made up to 1993-05-31
dot icon24/05/1993
Return made up to 04/02/93; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-05-31
dot icon11/06/1992
Return made up to 04/02/92; no change of members
dot icon31/05/1992
Accounts for a small company made up to 1991-05-31
dot icon04/03/1991
Return made up to 04/02/91; no change of members
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon21/02/1991
Accounts for a small company made up to 1990-05-31
dot icon05/12/1989
Accounts for a small company made up to 1989-05-31
dot icon16/03/1989
Return made up to 09/03/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-05-31
dot icon17/06/1988
Return made up to 07/06/88; full list of members
dot icon07/06/1988
Accounts for a small company made up to 1987-05-31
dot icon09/03/1988
Accounts for a small company made up to 1986-05-31
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon12/06/1987
Return made up to 02/06/86; full list of members
dot icon28/05/1986
Full accounts made up to 1985-05-31
dot icon28/05/1986
Return made up to 31/12/85; full list of members
dot icon09/05/1963
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon+7.37 % *

* during past year

Cash in Bank

£628,764.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
672.40K
-
0.00
585.63K
-
2022
14
649.11K
-
0.00
628.76K
-
2022
14
649.11K
-
0.00
628.76K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

649.11K £Descended-3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

628.76K £Ascended7.37 % *

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
Carter, John Anthony
Director
01/08/1998 - Present
-
Briant, Philip John
Director
12/10/2004 - Present
-
Carter, Mark Adrian
Director
12/10/2004 - 05/06/2015
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EAGLE SIGNS LIMITED

EAGLE SIGNS LIMITED is an(a) Active company incorporated on 09/05/1963 with the registered office located at 12 Barn Close, Langage Business Park, Plymouth, Devon PL7 5HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE SIGNS LIMITED?

toggle

EAGLE SIGNS LIMITED is currently Active. It was registered on 09/05/1963 .

Where is EAGLE SIGNS LIMITED located?

toggle

EAGLE SIGNS LIMITED is registered at 12 Barn Close, Langage Business Park, Plymouth, Devon PL7 5HQ.

What does EAGLE SIGNS LIMITED do?

toggle

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

How many employees does EAGLE SIGNS LIMITED have?

toggle

EAGLE SIGNS LIMITED had 14 employees in 2022.

What is the latest filing for EAGLE SIGNS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-04 with no updates.