Company NameSign & Display Limited
DirectorJoseph Faulkner
Company StatusActive
Company Number07022471
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Joseph Faulkner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Grove
Gatley
Cheadle
Cheshire
SK8 4HR
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameJayne Ann Kennedy
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Mount Grove
Gatley
Cheadle
Cheshire
SK8 4HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitesignanddisplay.co.uk
Telephone0161 8617311
Telephone regionManchester

Location

Registered Address28 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £1Joseph Faulkner
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,364
Cash£74,424
Current Liabilities£171,426

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

12 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 October 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 30 March 2022 (8 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
13 January 2022Amended total exemption full accounts made up to 31 March 2020 (7 pages)
5 January 2022Amended total exemption full accounts made up to 30 March 2021 (7 pages)
11 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2021 (8 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
12 March 2019Registration of charge 070224710001, created on 12 March 2019 (43 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 November 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Registered office address changed from 253 Barlow Moor Road Chorlton Manchester M21 7GJ to 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 253 Barlow Moor Road Chorlton Manchester M21 7GJ to 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE on 6 October 2016 (1 page)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Termination of appointment of Jayne Ann Kennedy as a secretary on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Jayne Ann Kennedy as a secretary on 31 October 2015 (1 page)
21 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages)
15 November 2010Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages)
15 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Joseph Faulkner on 1 January 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
16 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
15 October 2009Elective resolution - section 366A/386/252 passed on 24/08/09 (1 page)
15 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
15 October 2009Elective resolution - section 366A/386/252 passed on 24/08/09 (1 page)
15 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 100
(2 pages)
14 October 2009Appointment of Jayne Ann Kennedy as a secretary (2 pages)
14 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
14 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
14 October 2009Appointment of Joseph Faulkner as a director (2 pages)
14 October 2009Appointment of Joseph Faulkner as a director (2 pages)
14 October 2009Appointment of Jayne Ann Kennedy as a secretary (2 pages)
14 October 2009Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
14 October 2009Termination of appointment of Lee Gilburt as a director (1 page)
14 October 2009Registered office address changed from Sign & Display Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Sign & Display Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 October 2009 (1 page)
17 September 2009Incorporation (18 pages)
17 September 2009Incorporation (18 pages)