Company NameRodger Signs Ltd
DirectorEdward Gerard Rodger
Company StatusActive
Company Number04399446
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameEdward Gerard Rodger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameFrances Carolyn Rodger
NationalityBritish
StatusCurrent
Appointed24 January 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameFrances Carolyn Rodgers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Windy Nook Road
Windy Nook
Gateshead
Tyne & Wear
NE10 9RH
Secretary NameEdward Gerard Rodger
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Windy Nook Road
Windy Nook
Gateshead
Tyne & Wear
NE10 9RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.rodgersigns.com
Telephone029 48689246
Telephone regionCardiff

Location

Registered Address48 Windy Nook Road
Windy Nook
Gateshead
Tyne And Wear
NE10 9RH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardWindy Nook and Whitehills
Built Up AreaTyneside

Financials

Year2013
Net Worth£531
Current Liabilities£4,380

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Change of details for a person with significant control (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 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)
24 April 2014Secretary's details changed for Frances Carolyn Rodger on 1 January 2014 (1 page)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Director's details changed for Edward Gerard Rodger on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Edward Gerard Rodger on 1 January 2014 (2 pages)
24 April 2014Director's details changed for Edward Gerard Rodger on 1 January 2014 (2 pages)
24 April 2014Secretary's details changed for Frances Carolyn Rodger on 1 January 2014 (1 page)
24 April 2014Secretary's details changed for Frances Carolyn Rodger on 1 January 2014 (1 page)
24 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
1 April 2010Director's details changed for Edward Gerard Rodger on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Edward Gerard Rodger on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Edward Gerard Rodger on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
16 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
23 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 20/03/06; full list of members (5 pages)
11 July 2006Return made up to 20/03/06; full list of members (5 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Return made up to 20/03/05; full list of members (5 pages)
2 February 2006Return made up to 20/03/05; full list of members (5 pages)
11 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
6 April 2004Return made up to 07/02/04; full list of members (5 pages)
6 April 2004Return made up to 07/02/04; full list of members (5 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003Registered office changed on 28/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
28 August 2003Registered office changed on 28/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
29 April 2003Return made up to 01/03/03; full list of members (5 pages)
29 April 2003Return made up to 01/03/03; full list of members (5 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
22 April 2002Registered office changed on 22/04/02 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY (1 page)
22 April 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
20 March 2002Incorporation (9 pages)
20 March 2002Incorporation (9 pages)