XPRESS SIGNS LIMITED

Register to unlock more data on OkredoRegister

XPRESS SIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441650

Incorporation date

29/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Kangley Business Centre, Kangley Bridge Road, London SE26 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Secretary's details changed for Jennifer Cleaver on 2024-09-19
dot icon02/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon08/02/2023
Director's details changed for Mr Aidan Mark Richard Cleaver on 2022-09-01
dot icon08/02/2023
Change of details for Mr Aidan Mark Richard Cleaver as a person with significant control on 2022-09-01
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2022
Change of details for Mr Piers Damian George Cleaver as a person with significant control on 2022-01-07
dot icon05/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon04/04/2022
Previous accounting period extended from 2022-03-28 to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Secretary's details changed for Jenny Cleaver on 2020-10-15
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon19/02/2020
Change of details for Mr Aidan Mark Richard Cleaver as a person with significant control on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr Aidan Mark Richard Cleaver on 2020-02-19
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/03/2014
Satisfaction of charge 2 in full
dot icon17/03/2014
Satisfaction of charge 1 in full
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon25/10/2012
Secretary's details changed for Jenny Cleaver on 2012-06-22
dot icon25/10/2012
Director's details changed for Mr Piers Damian George Cleaver on 2012-06-22
dot icon25/10/2012
Director's details changed for Mr Aidan Mark Richard Cleaver on 2012-01-01
dot icon20/07/2012
Registered office address changed from Unit 9 Goose Green Trading Estate 47 East Dulwich Road London SE22 9BN on 2012-07-20
dot icon22/03/2012
Director's details changed for Mr Aidan Mark Richard Cleaver on 2011-12-09
dot icon22/03/2012
Secretary's details changed for Jenny Cleaver on 2011-12-09
dot icon28/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon07/10/2010
Director's details changed for Aidan Mark Richard Cleaver on 2010-09-29
dot icon07/10/2010
Director's details changed for Piers Damian George Cleaver on 2010-09-29
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 29/09/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 29/09/07; full list of members
dot icon04/01/2007
Return made up to 29/09/06; full list of members
dot icon04/01/2007
Director's particulars changed
dot icon24/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon26/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Auditor's resignation
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon12/12/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon26/10/2003
Return made up to 29/09/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 29/09/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: 3 hammet street taunton somerset TA1 1RZ
dot icon09/03/2002
Particulars of mortgage/charge
dot icon26/11/2001
Director's particulars changed
dot icon11/10/2001
Return made up to 29/09/01; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon19/10/2000
Return made up to 29/09/00; full list of members
dot icon08/03/2000
Director's particulars changed
dot icon08/03/2000
Return made up to 29/09/99; no change of members
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon27/10/1998
Return made up to 29/09/98; full list of members
dot icon07/04/1998
Accounting reference date extended from 30/09/98 to 28/03/99
dot icon16/03/1998
Certificate of change of name
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
Registered office changed on 22/10/97 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon29/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon-5.54 % *

* during past year

Cash in Bank

£84,625.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
198.78K
-
0.00
149.81K
-
2022
19
250.93K
-
0.00
89.59K
-
2023
20
254.74K
-
0.00
84.63K
-
2023
20
254.74K
-
0.00
84.63K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

254.74K £Ascended1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.63K £Descended-5.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
29/09/1997 - 29/10/1997
3976
Cleaver, Aidan Mark Richard
Director
05/03/1998 - Present
2
Cleaver, Piers Damian George
Director
24/11/2003 - Present
2
May, Timothy Reid
Director
05/03/1998 - 17/10/2003
2
Mcleod, Jennifer
Secretary
17/10/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About XPRESS SIGNS LIMITED

XPRESS SIGNS LIMITED is an(a) Active company incorporated on 29/09/1997 with the registered office located at Unit 3 Kangley Business Centre, Kangley Bridge Road, London SE26 5AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of XPRESS SIGNS LIMITED?

toggle

XPRESS SIGNS LIMITED is currently Active. It was registered on 29/09/1997 .

Where is XPRESS SIGNS LIMITED located?

toggle

XPRESS SIGNS LIMITED is registered at Unit 3 Kangley Business Centre, Kangley Bridge Road, London SE26 5AQ.

What does XPRESS SIGNS LIMITED do?

toggle

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

How many employees does XPRESS SIGNS LIMITED have?

toggle

XPRESS SIGNS LIMITED had 20 employees in 2023.

What is the latest filing for XPRESS SIGNS LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-29 with no updates.