Company NameSigns And Graphics Limited
DirectorsAlan Rowe and Adam Rowe
Company StatusActive
Company Number04041362
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Rowe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleSigns & Graphics Owner Manager
Country of ResidenceEngland
Correspondence Address23 The Wynd 23 The Wynd
North Shields
Tyne And Wear
NE30 2TD
Secretary NamePaula Joan Ann Rowe
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleSigns & Graphics Owner Manager
Correspondence Address23 The Wynd 23 The Wynd
North Shields
Tyne And Wear
NE30 2TD
Director NameMr Adam Rowe
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(20 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address553 Shields Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.alanrowesigns.co.uk/
Email address[email protected]
Telephone0191 2628150
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address553 Shields Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4QL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Financials

Year2013
Net Worth£13,128
Cash£22,601
Current Liabilities£33,863

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

10 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
31 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
11 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Appointment of Mr Adam Rowe as a director on 7 April 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 July 2019Secretary's details changed for Paula Joan Ann Rowe on 20 July 2019 (1 page)
30 July 2019Director's details changed for Mr Alan Rowe on 20 July 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Alan Rowe on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Alan Rowe on 26 July 2010 (2 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
4 September 2006Return made up to 26/07/06; full list of members (6 pages)
4 September 2006Return made up to 26/07/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
3 August 2005Return made up to 26/07/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Return made up to 26/07/04; full list of members (6 pages)
18 October 2004Return made up to 26/07/04; full list of members (6 pages)
31 July 2003Return made up to 26/07/03; full list of members (6 pages)
31 July 2003Return made up to 26/07/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 August 2002Return made up to 26/07/02; full list of members (6 pages)
6 August 2002Return made up to 26/07/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 October 2000Registered office changed on 20/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 October 2000Registered office changed on 20/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
26 July 2000Incorporation (12 pages)
26 July 2000Incorporation (12 pages)