Company NameAmalgamated Signs Limited
DirectorGary Dennett
Company StatusActive
Company Number02936425
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Dennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address213 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameGaynor Dennett
NationalityBritish
StatusCurrent
Appointed29 June 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 11 months
RoleHousewife
Correspondence Address213 Woodford Road
Woodford
Bramhall
Cheshire
SK7 1QE
Director NameGaynor Dennett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1999)
RoleHousewife
Correspondence Address213 Woodford Road
Woodford
Bramhall
Cheshire
SK7 1QE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone0161 3511171
Telephone regionManchester

Location

Registered AddressSeftons
35-37 Stamford Street
Mossley
Lancashire
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

72 at £1Gary Dennett
72.00%
Ordinary
28 at £1Mrs Gaynor Dennett
28.00%
Ordinary

Financials

Year2014
Net Worth£44,267
Cash£186
Current Liabilities£40,351

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 June 2023 (11 months, 2 weeks ago)
Next Return Due21 June 2024 (1 month from now)

Charges

17 May 1996Delivered on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
5 July 2017Notification of Gary Dennett as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
5 July 2017Notification of Gary Dennett as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Gary Dennett on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Gary Dennett on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Gary Dennett on 7 June 2010 (2 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 June 2009Return made up to 07/06/09; full list of members (3 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
29 June 2006Return made up to 07/06/06; full list of members (6 pages)
29 June 2006Return made up to 07/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 November 2005Amended accounts made up to 31 October 2004 (6 pages)
15 November 2005Amended accounts made up to 31 October 2004 (6 pages)
31 October 2005Return made up to 07/06/05; full list of members (6 pages)
31 October 2005Return made up to 07/06/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 June 2004Return made up to 07/06/04; full list of members (6 pages)
2 June 2004Return made up to 07/06/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
13 June 2002Return made up to 07/06/02; full list of members (6 pages)
13 June 2002Return made up to 07/06/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
29 June 2000Return made up to 07/06/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o geoffrey beech & co 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
24 June 1998Registered office changed on 24/06/98 from: c/o geoffrey beech & co 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 September 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Return made up to 07/06/96; no change of members (4 pages)
13 September 1996Return made up to 07/06/96; no change of members (4 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 June 1995Return made up to 07/06/95; full list of members (6 pages)
8 June 1995Return made up to 07/06/95; full list of members (6 pages)
27 March 1995Registered office changed on 27/03/95 from: derbyshire house 737A wilmslow road didsbury manchester M20 0RH (1 page)
27 March 1995Registered office changed on 27/03/95 from: derbyshire house 737A wilmslow road didsbury manchester M20 0RH (1 page)