Company NameSign Pro Limited
DirectorPeter Edwards
Company StatusActive
Company Number06340818
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NamePeter Edwards
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address11a Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
Director NameMr Peter Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
Director NameKathy Edwards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF

Contact

Websitesignpro.eu
Email address[email protected]
Telephone0191 2715555
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11a Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

50 at £1Kathy Edwards
50.00%
Ordinary
50 at £1Peter Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£2,284
Current Liabilities£93,058

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 3 weeks ago)
Next Return Due2 December 2024 (6 months, 3 weeks from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
15 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
18 February 2013Termination of appointment of Kathy Edwards as a director (1 page)
18 February 2013Termination of appointment of Kathy Edwards as a director (1 page)
18 February 2013Appointment of Mr Peter Edwards as a director (2 pages)
18 February 2013Appointment of Mr Peter Edwards as a director (2 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
2 July 2012Secretary's details changed for Peter Edwards on 29 June 2012 (2 pages)
2 July 2012Secretary's details changed for Peter Edwards on 29 June 2012 (2 pages)
28 June 2012Secretary's details changed for Peter Edwards on 27 June 2012 (1 page)
28 June 2012Secretary's details changed for Peter Edwards on 27 June 2012 (1 page)
27 June 2012Director's details changed for Kathy Edwards on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Kathy Edwards on 27 June 2012 (2 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011Annual return made up to 13 August 2011 (14 pages)
12 September 2011Annual return made up to 13 August 2011 (14 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Annual return made up to 13 August 2010 (12 pages)
8 September 2010Annual return made up to 13 August 2010 (12 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 October 2008Return made up to 13/08/08; full list of members (6 pages)
16 October 2008Return made up to 13/08/08; full list of members (6 pages)
14 February 2008Registered office changed on 14/02/08 from: glenview cottage, richley terrace, ingoe newcastle upon tyne NE20 0SL (1 page)
14 February 2008Registered office changed on 14/02/08 from: glenview cottage, richley terrace, ingoe newcastle upon tyne NE20 0SL (1 page)
13 August 2007Incorporation (12 pages)
13 August 2007Incorporation (12 pages)