Company NameS P S Signs Limited
DirectorStephen Palmer
Company StatusActive
Company Number04482361
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stephen Palmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence Address49a Millennium House
High Street
Yarm
TS15 9BH
Secretary NameMrs Sarah Jayne Palmer
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Portchester Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49a Millennium House
High Street
Yarm
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£43,993
Cash£17,403
Current Liabilities£30,627

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 February 2021Secretary's details changed for Sarah Jayne Cutler on 29 August 2015 (1 page)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
15 November 2016Registered office address changed from 7 Portchester Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LQ to 49a Millennium House High Street Yarm TS15 9BH on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 7 Portchester Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LQ to 49a Millennium House High Street Yarm TS15 9BH on 15 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(4 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
7 August 2012Register(s) moved to registered office address (1 page)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 August 2012Register(s) moved to registered office address (1 page)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (10 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (10 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page)
12 July 2011Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 October 2010Secretary's details changed for Sarah Jayne Cutler on 10 July 2010 (2 pages)
4 October 2010Secretary's details changed for Sarah Jayne Cutler on 10 July 2010 (2 pages)
4 October 2010Director's details changed for Stephen Palmer on 10 July 2010 (2 pages)
4 October 2010Director's details changed for Stephen Palmer on 10 July 2010 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 23 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 23 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 24 September 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Return made up to 10/07/09; full list of members (3 pages)
21 September 2009Return made up to 10/07/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Return made up to 10/07/08; full list of members (3 pages)
22 December 2008Return made up to 10/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007Return made up to 10/07/07; full list of members (2 pages)
4 September 2007Return made up to 10/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 July 2006Return made up to 10/07/06; full list of members (2 pages)
26 July 2006Return made up to 10/07/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 July 2005Return made up to 10/07/05; full list of members (2 pages)
20 July 2005Return made up to 10/07/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 10/07/04; full list of members (6 pages)
27 September 2004Return made up to 10/07/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 August 2003Return made up to 10/07/03; full list of members (6 pages)
16 August 2003Return made up to 10/07/03; full list of members (6 pages)
10 January 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 January 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o frank brown & walford 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o frank brown & walford 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (19 pages)
10 July 2002Incorporation (19 pages)