13 Millfield Road Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director Name | Miss Madeline Ella Virgo |
---|---|
Date of Birth | May 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Felling Gateshead Tyne & Wear NE10 0QH |
Director Name | Mr Elliot Jordan Virgo |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Felling Gateshead Tyne & Wear NE10 0QH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Brian Harbottle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 24 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rochfort Lodge 10 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Secretary Name | Patricia Harbottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 24 June 2019) |
Role | Secretary |
Correspondence Address | Rochfort Lodge 10 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Website | www.northernsignsltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 670976694 |
Telephone region | Mobile |
Registered Address | Green Lane Felling Gateshead Tyne & Wear NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
312 at £1 | Mr Gary Paul Virgo 31.20% Ordinary B |
---|---|
251 at £1 | Mr Brian Harbottle 25.10% Ordinary |
249 at £1 | Mrs Patricia Harbottle 24.90% Ordinary A |
188 at £1 | Mrs Tracy Virgo 18.80% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £261,760 |
Cash | £72,924 |
Current Liabilities | £120,107 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
27 February 2004 | Delivered on: 6 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being factory unit at green lane felling gateshead tyne & wear. Outstanding |
---|---|
23 July 2002 | Delivered on: 30 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 October 2020 | Unaudited abridged accounts made up to 30 October 2019 (8 pages) |
---|---|
6 May 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
12 July 2019 | Change of details for Mr Gary Paul Virgo as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Patricia Harbottle as a secretary on 24 June 2019 (1 page) |
25 June 2019 | Cessation of Brian Harbottle as a person with significant control on 24 June 2019 (1 page) |
25 June 2019 | Termination of appointment of Brian Harbottle as a director on 24 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2017 | Compulsory strike-off action has been suspended (1 page) |
18 October 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS (1 page) |
12 April 2013 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS (1 page) |
12 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 May 2012 | Director's details changed for Gary Paul Virgo on 29 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Gary Paul Virgo on 29 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Director's details changed for Brian Harbottle on 29 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Director's details changed for Brian Harbottle on 29 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (3 pages) |
19 May 2010 | Register inspection address has been changed (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
2 June 2008 | Return made up to 29/03/08; full list of members (5 pages) |
2 June 2008 | Return made up to 29/03/08; full list of members (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
20 July 2007 | Return made up to 29/03/07; full list of members (6 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 June 2006 | Return made up to 29/03/06; full list of members (5 pages) |
9 June 2006 | Return made up to 29/03/06; full list of members (5 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
29 November 2005 | Return made up to 29/03/05; full list of members (6 pages) |
29 November 2005 | Return made up to 29/03/05; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
20 February 2003 | Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
20 February 2003 | Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2003 | Resolutions
|
16 January 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Particulars of mortgage/charge (4 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
11 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Location of register of members (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Company name changed idenview LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed idenview LIMITED\certificate issued on 03/07/01 (2 pages) |
29 March 2001 | Incorporation (18 pages) |
29 March 2001 | Incorporation (18 pages) |