Company NameSymbol Signs & Screenprint Limited
DirectorsJo Walker and Paul Walker
Company StatusActive
Company Number04395782
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jo Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(11 years after company formation)
Appointment Duration11 years
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressSymbol House North Road
Middlesbrough
TS2 1DE
Director NameMr Paul Walker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymbol House North Road
Middlesbrough
TS2 1DE
Director NameGeoffrey Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SH
Director NameJacqueline Walker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Woodvale
Coulby Newham
Middlesbrough
Cleveland
TS8 0SH
Director NameBradley John Thurrell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGardenstone Cottage
Hutton Rudby
Yarm
Cleveland
TS15 0HZ
Director NameCarole Margret Thurrell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGardenstone Cottage
Hutton Rudby
Yarm
Cleveland
TS15 0HZ
Secretary NameBradley John Thurrell
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGardenstone Cottage
Hutton Rudby
Yarm
Cleveland
TS15 0HZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitesymbolevents.com

Location

Registered AddressSymbol House
North Road
Middlesbrough
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Paul Walker
64.52%
Ordinary
11 at £1Jo Walker
35.48%
Ordinary

Financials

Year2014
Net Worth£75,606
Cash£59,104
Current Liabilities£270,563

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

30 January 2015Delivered on: 6 February 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: A registered charge
Outstanding

Filing History

28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 March 2018Registered office address changed from 3 Rennie Road Skipperslane Industrial Estate Middlesbrough Cleveland TS6 6PX to Symbol House North Road Middlesbrough TS2 1DE on 29 March 2018 (1 page)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 31
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 31
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 31
(4 pages)
3 March 2015Purchase of own shares. (3 pages)
3 March 2015Purchase of own shares. (3 pages)
23 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 31
(4 pages)
23 February 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 31
(4 pages)
21 February 2015Termination of appointment of Bradley John Thurrell as a secretary on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Carole Margret Thurrell as a director on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Carole Margret Thurrell as a director on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Bradley John Thurrell as a director on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Bradley John Thurrell as a director on 30 January 2015 (2 pages)
21 February 2015Termination of appointment of Bradley John Thurrell as a secretary on 30 January 2015 (2 pages)
6 February 2015Registration of charge 043957820001, created on 30 January 2015 (30 pages)
6 February 2015Registration of charge 043957820001, created on 30 January 2015 (30 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 40
(7 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 40
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 April 2013Appointment of Jo Walker as a director (2 pages)
9 April 2013Termination of appointment of Geoffrey Walker as a director (1 page)
9 April 2013Appointment of Jo Walker as a director (2 pages)
9 April 2013Termination of appointment of Geoffrey Walker as a director (1 page)
9 April 2013Appointment of Paul Walker as a director (2 pages)
9 April 2013Appointment of Paul Walker as a director (2 pages)
9 April 2013Termination of appointment of Jacqueline Walker as a director (1 page)
9 April 2013Termination of appointment of Jacqueline Walker as a director (1 page)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (16 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (16 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (17 pages)
27 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (17 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (14 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 15/03/09; full list of members (6 pages)
20 May 2009Return made up to 15/03/09; full list of members (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 15/03/08; full list of members (5 pages)
26 June 2008Return made up to 15/03/08; full list of members (5 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Return made up to 15/03/07; full list of members (8 pages)
19 July 2007Return made up to 15/03/07; full list of members (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 June 2006Return made up to 15/03/06; full list of members (9 pages)
9 June 2006Return made up to 15/03/06; full list of members (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 March 2005Return made up to 15/03/05; full list of members (9 pages)
17 March 2005Return made up to 15/03/05; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 May 2004Return made up to 15/03/04; full list of members (9 pages)
25 May 2004Return made up to 15/03/04; full list of members (9 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 June 2003Return made up to 15/03/03; full list of members (8 pages)
10 June 2003Return made up to 15/03/03; full list of members (8 pages)
23 April 2002Ad 15/03/02--------- £ si 38@1=38 £ ic 2/40 (2 pages)
23 April 2002Ad 15/03/02--------- £ si 38@1=38 £ ic 2/40 (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 3 rennie road skippers lane industrial middlesbrough TS6 6PX (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: 3 rennie road skippers lane industrial middlesbrough TS6 6PX (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
15 March 2002Incorporation (15 pages)
15 March 2002Incorporation (15 pages)