Springfields
Manchester
M3 3BZ
Director Name | Mr Roderick Ian Arthur Angus |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |
Secretary Name | Mr Roderick Ian Arthur Angus |
---|---|
Status | Current |
Appointed | 22 February 2016(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |
Director Name | Peter John Blanchard |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1999) |
Role | Sales Director |
Correspondence Address | 5 Broadlands Thundersley Benfleet Essex SS7 3BD |
Director Name | George Francis Kemp |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 July 2002) |
Role | Sign Manufacturer |
Correspondence Address | Nore Lodge Nore Road Leigh On Sea Essex SS9 5DD |
Director Name | Linda Margaret Kemp |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Nore Lodge Nore Road Leigh On Sea Essex SS9 5DD |
Director Name | James William Norey |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 26 Cokefield Avenue Southend On Sea Essex SS2 4PZ |
Secretary Name | James William Norey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 26 Cokefield Avenue Southend On Sea Essex SS2 4PZ |
Director Name | Mr Francis George Kemp |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Weybridge Walk Shoeburyness Essex SS3 8YJ |
Director Name | Mr Sean Peter Lloyd |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(38 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Station Road Polegate BN26 6EA |
Secretary Name | Reginald William Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(38 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Reginald William Eldridge |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2008) |
Role | Finance Director |
Correspondence Address | 41 Malvern Road Hockley Essex SS5 5HZ |
Director Name | Mr David Richard Pitt |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(42 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Mill Road Kislingbury Northampton Northamptonshire NN7 4BB |
Director Name | Christopher Goundry |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2005) |
Role | Sales Director |
Correspondence Address | 67 Woodside Road Lower Woodside Luton Bedfordshire LU1 4DJ |
Director Name | Kieran Mulkerrins |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2003(43 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2008) |
Role | Operations Director |
Correspondence Address | Ivy Lodge 56 Sutton Court Drive Rochford Essex SS4 1HZ |
Director Name | Mr Jaye Charles Cook |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Castlemaine Avenue Gillingham Kent ME7 2QL |
Director Name | Dr Stephen Thomas Pepper |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(47 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Mr Paul Mark Horsley |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Mr James Scott |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(52 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Mrs Claire-Ann Milner |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(52 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Mr Eden Heath |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(52 years after company formation) |
Appointment Duration | 3 years (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Stephen John Hards |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Bentalls Basildon Essex SS14 3BS |
Director Name | Mr Roderick Ian Arthur Angus |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |
Secretary Name | Mr Roderick Ian Arthur Angus |
---|---|
Status | Resigned |
Appointed | 22 February 2016(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2022) |
Role | Company Director |
Correspondence Address | Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |
Website | asg.co.uk |
---|---|
Telephone | 01355 243021 |
Telephone region | East Kilbride |
Registered Address | Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Ace Signs Group LTD 98.20% Ordinary |
---|---|
55 at £1 | Ace Signs Group LTD 1.80% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £32,959,733 |
Gross Profit | £6,839,640 |
Net Worth | £1,868,721 |
Cash | £1,044 |
Current Liabilities | £11,811,690 |
Latest Accounts | 30 September 2016 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2017 (6 years, 1 month ago) |
---|---|
Next Return Due | 15 February 2018 (overdue) |
2 March 2001 | Delivered on: 13 March 2001 Satisfied on: 27 July 2005 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 12 towerfield close, shoeburyness, essex and all buildings and fixtures (including trade fixtures) from time to time on any such property and all plant machinery vehicles computers and office and other equipment from time to time on any such property both present and future. Fully Satisfied |
---|---|
2 March 2001 | Delivered on: 13 March 2001 Satisfied on: 27 July 2005 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2000 | Delivered on: 28 October 2000 Satisfied on: 27 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 towerfield close shoeburyness essex. Fully Satisfied |
22 May 1989 | Delivered on: 5 June 1989 Satisfied on: 12 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22, the vanguard shoeburyness essex t/no ex 276336. Fully Satisfied |
1 December 1981 | Delivered on: 14 December 1981 Satisfied on: 12 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 34 towerfield close shoeburyness, essex. Fully Satisfied |
30 July 1976 | Delivered on: 16 August 1976 Satisfied on: 27 April 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking & assets charged by the principal deed & further deed. Fully Satisfied |
13 May 1976 | Delivered on: 18 May 1976 Satisfied on: 12 December 2001 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory no 1 tower field estate, shoeburyness, southend on sea, essex. Fully Satisfied |
18 March 2008 | Delivered on: 3 April 2008 Satisfied on: 1 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 March 2008 | Delivered on: 27 March 2008 Satisfied on: 10 March 2011 Persons entitled: Reginald Eldridge Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and uncalled capital and floating charge see image for full details. Fully Satisfied |
18 March 2008 | Delivered on: 27 March 2008 Satisfied on: 10 March 2011 Persons entitled: Sean Lloyd Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and uncalled capital and floating charge see image for full details. Fully Satisfied |
30 July 2004 | Delivered on: 6 August 2004 Satisfied on: 1 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2004 | Delivered on: 30 July 2004 Satisfied on: 1 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts,. See the mortgage charge document for full details. Fully Satisfied |
4 July 2002 | Delivered on: 16 July 2002 Satisfied on: 27 July 2005 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 July 2002 | Delivered on: 16 July 2002 Satisfied on: 27 July 2005 Persons entitled: Fortis Bank Sa-Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 April 1975 | Delivered on: 9 May 1975 Satisfied on: 27 April 2001 Persons entitled: Barclays Bank LTD Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or neon signs (london) LTD to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge (see doc 34 please). Fully Satisfied |
19 August 2015 | Delivered on: 19 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Maven Capital Partners UK LLP, as Security Trustee for and on Behalf of Scottish Loan Fund L.P. Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 May 2021 | Resignation of a liquidator (3 pages) |
---|---|
6 May 2021 | Resignation of a liquidator (3 pages) |
5 May 2021 | Appointment of a voluntary liquidator (3 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 25 January 2021 (23 pages) |
20 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 July 2020 | Appointment of a voluntary liquidator (3 pages) |
20 May 2020 | Removal of liquidator by court order (10 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (24 pages) |
1 April 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (24 pages) |
8 February 2018 | Registered office address changed from 49 Station Road Polegate BN26 6EA England to Tower 12 18/22 Bridge Street Springfields Manchester M3 3BZ on 8 February 2018 (2 pages) |
6 February 2018 | Appointment of a voluntary liquidator (3 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Sean Peter Lloyd as a director on 30 April 2017 (1 page) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 1 Bentalls Basildon Essex SS14 3BS to 49 Station Road Polegate BN26 6EA on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 1 Bentalls Basildon Essex SS14 3BS to 49 Station Road Polegate BN26 6EA on 24 February 2017 (1 page) |
22 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (22 pages) |
14 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of a director (1 page) |
14 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of a director (1 page) |
24 February 2016 | Appointment of Mr Roderick Ian Arthur Angus as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Roderick Ian Arthur Angus as a secretary on 22 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Stephen John Hards as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Stephen John Hards as a director on 19 February 2016 (1 page) |
7 September 2015 | Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Paul Mark Horsley as a director on 27 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Eden Heath as a director on 27 July 2015 (1 page) |
7 September 2015 | Appointment of Mr Gavin Yuel Mcmurray as a director on 27 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Roderick Ian Arthur Angus as a director on 27 July 2015 (2 pages) |
7 September 2015 | Termination of appointment of Paul Mark Horsley as a director on 27 July 2015 (1 page) |
7 September 2015 | Termination of appointment of Eden Heath as a director on 27 July 2015 (1 page) |
19 August 2015 | Registration of charge 006631710019, created on 19 August 2015 (26 pages) |
19 August 2015 | Registration of charge 006631710019, created on 19 August 2015 (26 pages) |
12 August 2015 | Alteration to charge 006631710018, created on 27 July 2015 (33 pages) |
12 August 2015 | Alteration to charge 006631710018, created on 27 July 2015 (33 pages) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
1 August 2015 | Satisfaction of charge 13 in full (4 pages) |
1 August 2015 | Satisfaction of charge 12 in full (4 pages) |
1 August 2015 | Satisfaction of charge 16 in full (4 pages) |
1 August 2015 | Satisfaction of charge 13 in full (4 pages) |
1 August 2015 | Satisfaction of charge 16 in full (4 pages) |
1 August 2015 | Satisfaction of charge 12 in full (4 pages) |
30 July 2015 | Registration of charge 006631710017, created on 27 July 2015 (25 pages) |
30 July 2015 | Registration of charge 006631710018, created on 27 July 2015 (22 pages) |
30 July 2015 | Registration of charge 006631710017, created on 27 July 2015 (25 pages) |
30 July 2015 | Registration of charge 006631710018, created on 27 July 2015 (22 pages) |
30 March 2015 | Termination of appointment of James Scott as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of James Scott as a director on 27 March 2015 (1 page) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 January 2015 | Full accounts made up to 30 June 2014 (26 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (26 pages) |
14 May 2014 | Appointment of Finance Director Stephen John Hards as a director (2 pages) |
14 May 2014 | Appointment of Finance Director Stephen John Hards as a director (2 pages) |
28 April 2014 | Termination of appointment of Claire-Ann Milner as a director (1 page) |
28 April 2014 | Termination of appointment of Claire-Ann Milner as a director (1 page) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
21 November 2013 | Full accounts made up to 30 June 2013 (25 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Director's details changed for Sean Peter Lloyd on 1 January 2012 (2 pages) |
7 December 2012 | Director's details changed for Sean Peter Lloyd on 1 January 2012 (2 pages) |
7 December 2012 | Director's details changed for Sean Peter Lloyd on 1 January 2012 (2 pages) |
2 November 2012 | Termination of appointment of Reginald Eldridge as a secretary (1 page) |
2 November 2012 | Termination of appointment of Reginald Eldridge as a secretary (1 page) |
26 September 2012 | Full accounts made up to 30 June 2012 (23 pages) |
26 September 2012 | Full accounts made up to 30 June 2012 (23 pages) |
3 July 2012 | Appointment of Mr Eden Heath as a director (2 pages) |
3 July 2012 | Appointment of Mr Eden Heath as a director (2 pages) |
2 July 2012 | Appointment of Mr James Scott as a director (2 pages) |
2 July 2012 | Appointment of Mrs Claire-Ann Milner as a director (2 pages) |
2 July 2012 | Appointment of Mr James Scott as a director (2 pages) |
2 July 2012 | Appointment of Mrs Claire-Ann Milner as a director (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
13 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
23 May 2011 | Amended full accounts made up to 30 June 2010 (25 pages) |
23 May 2011 | Amended full accounts made up to 30 June 2010 (25 pages) |
6 May 2011 | Termination of appointment of Stephen Pepper as a director (1 page) |
6 May 2011 | Termination of appointment of Stephen Pepper as a director (1 page) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (24 pages) |
7 June 2010 | Full accounts made up to 30 June 2009 (27 pages) |
7 June 2010 | Full accounts made up to 30 June 2009 (27 pages) |
4 June 2010 | Appointment of Mr Paul Mark Horsley as a director (2 pages) |
4 June 2010 | Appointment of Mr Paul Mark Horsley as a director (2 pages) |
27 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
27 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages) |
27 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages) |
27 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Reginald William Eldridge on 18 November 2009 (1 page) |
4 March 2010 | Director's details changed for Sean Peter Lloyd on 18 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Dr Stephen Thomas Pepper on 18 November 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Reginald William Eldridge on 18 November 2009 (1 page) |
4 March 2010 | Director's details changed for Sean Peter Lloyd on 18 November 2009 (2 pages) |
4 March 2010 | Director's details changed for Dr Stephen Thomas Pepper on 18 November 2009 (2 pages) |
17 July 2009 | Appointment terminated director jaye cook (1 page) |
17 July 2009 | Appointment terminated director jaye cook (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (23 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
26 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Appointment terminated director reginald eldridge (1 page) |
26 March 2008 | Appointment terminated director kieran mulkerrins (1 page) |
26 March 2008 | Director appointed stephen thomas pepper (2 pages) |
26 March 2008 | Director appointed jaye cook (2 pages) |
26 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 March 2008 | Declaration of assistance for shares acquisition (11 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Appointment terminated director reginald eldridge (1 page) |
26 March 2008 | Appointment terminated director kieran mulkerrins (1 page) |
26 March 2008 | Director appointed stephen thomas pepper (2 pages) |
26 March 2008 | Director appointed jaye cook (2 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 1 bentalls basildon essex SS14 3BS (1 page) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 1 bentalls basildon essex SS14 3BS (1 page) |
18 December 2006 | Full accounts made up to 30 June 2006 (32 pages) |
18 December 2006 | Full accounts made up to 30 June 2006 (32 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: monogram house towerfield road shoeburyness essex SS3 9QE (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: monogram house towerfield road shoeburyness essex SS3 9QE (1 page) |
2 May 2006 | Company name changed ace neon signs LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed ace neon signs LIMITED\certificate issued on 02/05/06 (2 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 February 2006 | Location of register of members (1 page) |
20 December 2005 | Full accounts made up to 30 June 2005 (22 pages) |
20 December 2005 | Full accounts made up to 30 June 2005 (22 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members
|
22 February 2005 | Return made up to 01/02/05; full list of members
|
28 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (20 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members
|
10 February 2004 | Return made up to 01/02/04; full list of members
|
27 November 2003 | Auditor's resignation (1 page) |
27 November 2003 | Auditor's resignation (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 01/02/03; full list of members
|
8 February 2003 | Return made up to 01/02/03; full list of members
|
2 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (21 pages) |
18 September 2002 | Location of register of members (1 page) |
18 September 2002 | Location of register of members (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
12 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
12 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
12 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
12 July 2002 | Declaration of assistance for shares acquisition (9 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
13 March 2002 | Return made up to 01/02/02; full list of members
|
13 March 2002 | Return made up to 01/02/02; full list of members
|
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
4 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
23 July 2001 | Ad 01/06/01--------- £ si [email protected]=5 £ ic 3050/3055 (2 pages) |
23 July 2001 | Ad 01/06/01--------- £ si [email protected]=5 £ ic 3050/3055 (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
15 January 2001 | Full accounts made up to 30 June 2000 (19 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Memorandum and Articles of Association (10 pages) |
17 July 2000 | Memorandum and Articles of Association (10 pages) |
16 May 2000 | Ad 26/04/00--------- £ si [email protected]=50 £ ic 3000/3050 (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Ad 26/04/00--------- £ si [email protected]=50 £ ic 3000/3050 (2 pages) |
16 May 2000 | Resolutions
|
7 February 2000 | Return made up to 06/02/00; full list of members
|
7 February 2000 | Return made up to 06/02/00; full list of members
|
7 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
7 January 2000 | Full accounts made up to 30 June 1999 (19 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
6 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
6 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
20 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
20 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
25 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (15 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 June 1960 | Certificate of incorporation (1 page) |
24 June 1960 | Certificate of incorporation (1 page) |