Newcastle
Staffordshire
ST5 3NQ
Director Name | Mr Graham Brian Chrimes |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood 2 Lindop Road Hale Altrincham WA15 9LL |
Secretary Name | Mr Roger John True |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Camborne Crescent Newcastle Staffordshire ST5 3NQ |
Website | 360signs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7431001 |
Telephone region | Manchester |
Registered Address | The Bakery Greenwood Street Manchester M6 6PD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr Graham Brian Chrimes 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger John True 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,177 |
Cash | £139,634 |
Current Liabilities | £1,134,526 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
4 March 2024 | Statement of capital following an allotment of shares on 4 March 2024
|
---|---|
19 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
19 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
22 June 2021 | Director's details changed for Mr Graham Brian Chrimes on 22 June 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
29 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
12 April 2019 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Secretary's details changed for Mr Roger John True on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Graham Brian Chrimes on 31 March 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr Roger John True on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Graham Brian Chrimes on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Roger John True on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Roger John True on 31 March 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr Graham Brian Chrimes on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from the Bakery Greenwood Street Salford M6 6PD England on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Mr Graham Brian Chrimes on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from the Bakery Greenwood Street Salford M6 6PD England on 20 April 2011 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Director's details changed for Mr Graham Brian Chrimes on 1 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from the Bakery Greenwood Street Salford M6 6PD England on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Roger John True on 1 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 360 House, Upper Wharf Street Salford M5 4TY United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from the Bakery Greenwood Street Salford M6 6PD England on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Roger John True on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Graham Brian Chrimes on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Graham Brian Chrimes on 1 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 360 House, Upper Wharf Street Salford M5 4TY United Kingdom on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Roger John True on 1 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
9 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 April 2008 | Incorporation (8 pages) |
1 April 2008 | Incorporation (8 pages) |