Company NameBrock Signs And Graphics Limited
DirectorPaul Derick Harris
Company StatusActive
Company Number05087446
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Previous NameBrocksigns And Graphics Limited

Business Activity

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

Directors

Director NameMr Paul Derick Harris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gj Wood & Co Ltd, Hub 11 Pepper House Business
Hazel Grove
Stockport
SK7 5DP
Secretary NameJenny Yvonne Wilkin
NationalityBritish
StatusCurrent
Appointed16 November 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address14 Bleasefell Chase
Boothstown, Worsley
Manchester
M28 1UZ
Secretary NameClare Harris
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Brookhead Drive
Cheadle
Cheshire
SK8 2JA

Contact

Websitebrocksigns.co.uk

Location

Registered AddressC/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road
Hazel Grove
Stockport
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,333
Cash£264
Current Liabilities£32,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

14 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
13 April 2021Registered office address changed from C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP England to C/O Gj Wood & Co Ltd, Hub 11 Pepper House Business Centre, Pepper Road Hazel Grove Stockport SK7 5DP on 13 April 2021 (1 page)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2019Director's details changed for Mr Paul Derick Harris on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from C/O Gj Wood & Co Ltd 263 Buxton Road Great Moor Stockport Cheshire SK2 7NR to C/O Gj Wood & Co Ltd Hub 24 Pepper House Business Centre Pepper Road Hazel Grove Stockport SK7 5DP on 1 July 2019 (1 page)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Change of details for Mr Paul Derick Harris as a person with significant control on 24 August 2017 (2 pages)
5 September 2017Change of details for Mr Paul Derick Harris as a person with significant control on 24 August 2017 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Mr Paul Derick Harris on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Paul Derick Harris on 28 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
17 April 2009Return made up to 29/03/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2008Director's change of particulars / paul harris / 01/12/2007 (2 pages)
25 April 2008Registered office changed on 25/04/2008 from c/o taxassist acountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o taxassist acountants 263 buxton road great moor, stockport cheshire SK2 7NR (1 page)
25 April 2008Director's change of particulars / paul harris / 01/12/2007 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
24 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: c/o taxassist sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o taxassist sovereign house the bramhall centre bramhall stockport cheshire SK7 1AW (1 page)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
27 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: high lane house 148 buxton road high lane stockport SK6 8ED (1 page)
19 April 2006Registered office changed on 19/04/06 from: high lane house 148 buxton road high lane stockport SK6 8ED (1 page)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
13 April 2005Return made up to 29/03/05; full list of members (6 pages)
28 September 2004Registered office changed on 28/09/04 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page)
28 September 2004Registered office changed on 28/09/04 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page)
8 April 2004Company name changed brocksigns and graphics LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed brocksigns and graphics LIMITED\certificate issued on 08/04/04 (2 pages)
29 March 2004Incorporation (10 pages)
29 March 2004Incorporation (10 pages)