Company NameRymack Sign Solutions Limited
DirectorDarren Peter McMurray
Company StatusActive - Proposal to Strike off
Company Number05806281
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Darren Peter McMurray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnagh Woodville Road
Bowdon
Altrincham
Cheshire
WA14 2AL
Director NameMr Robert William Ryan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanley Terrace
Knutsford Road
Alderley Edge
Cheshire
SK9 7SR
Secretary NameMr Darren Peter McMurray
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPfi Solutions L & M Business Park
Norman Road
Altrincham
Cheshire
WA14 4ES
Director NameMr Jonathan Paul Keep
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Orion Trading Estate Tenax Road
Trafford Park
Manchester
Greater Manchester
M17 1JT
Director NameMr Stephen Bramhall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Orion Trading Estate Tenax Road
Traffird Road
Manchester
Greater Manchester
M17 1JT
Secretary NameMr Stephen Bramhall
StatusResigned
Appointed10 October 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressUnit 5 Orion Trading Estate Tenax Road
Traffird Road
Manchester
Greater Manchester
M17 1JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrion Trading Estate Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£256,074
Cash£167,782
Current Liabilities£350,307

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 December 2021Delivered on: 9 December 2021
Persons entitled: Arian Group Gmbh

Classification: A registered charge
Particulars: Any freehold and leasehold property; patents and trademarks.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2015Delivered on: 23 July 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 December 2020Change of details for Mrs Nicola Jane Mcmurray as a person with significant control on 23 May 2017 (2 pages)
13 November 2020Change of details for Mr Darren Peter Mcmurray as a person with significant control on 23 May 2017 (2 pages)
23 October 2020Notification of Nicola Jane Mcmurray as a person with significant control on 23 May 2017 (2 pages)
23 October 2020Change of details for Mr Darren Peter Mcmurray as a person with significant control on 23 May 2017 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 October 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
27 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 175
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 175
(5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 October 2016Termination of appointment of Darren Peter Mcmurray as a secretary on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Darren Peter Mcmurray as a secretary on 10 October 2016 (1 page)
12 October 2016Appointment of Mr Jonathan Paul Keep as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr Stephen Bramhall as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr Stephen Bramhall as a secretary on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Stephen Bramhall as a secretary on 10 October 2016 (2 pages)
12 October 2016Appointment of Mr Jonathan Paul Keep as a director on 7 October 2016 (2 pages)
12 October 2016Appointment of Mr Stephen Bramhall as a director on 7 October 2016 (2 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 75
(4 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 75
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 November 2015Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Carnagh Woodville Road Bowdon Altrincham Cheshire WA14 2AL to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 26 November 2015 (1 page)
23 July 2015Registration of charge 058062810001, created on 6 July 2015 (26 pages)
23 July 2015Registration of charge 058062810001, created on 6 July 2015 (26 pages)
23 July 2015Registration of charge 058062810001, created on 6 July 2015 (26 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
(4 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
(4 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 75
(4 pages)
12 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 75
(4 pages)
12 December 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares. Statement of capital on 15 June 2014
  • GBP 80
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 15 June 2014
  • GBP 80
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Purchase of own shares. (3 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Amended accounts made up to 31 July 2012 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 March 2014Amended accounts made up to 31 July 2012 (6 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Termination of appointment of Robert Ryan as a director (2 pages)
7 January 2014Termination of appointment of Robert Ryan as a director (2 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 85
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 85
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 85
(4 pages)
6 June 2013Director's details changed for Robert William Ryan on 4 May 2013 (2 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 June 2013Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
6 June 2013Director's details changed for Robert William Ryan on 4 May 2013 (2 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
6 June 2013Director's details changed for Robert William Ryan on 4 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
6 June 2013Secretary's details changed for Mr Darren Peter Mcmurray on 4 May 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Perivale House, 172 Hale Road Hale Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Perivale House, 172 Hale Road Hale Altrincham Cheshire WA15 8SQ on 11 May 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Robert William Ryan on 4 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Darren Peter Mcmurray on 4 May 2010 (2 pages)
15 July 2010Director's details changed for Robert William Ryan on 4 May 2010 (2 pages)
15 July 2010Director's details changed for Robert William Ryan on 4 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
13 February 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
22 May 2007Return made up to 04/05/07; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
4 May 2006Incorporation (17 pages)
4 May 2006Incorporation (17 pages)