Company NameVisual Signs Limited
DirectorLynn Jordan
Company StatusActive
Company Number07004150
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Lynn Jordan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(same day as company formation)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address45 Cheapside
Spennymoor
DL16 6QF

Contact

Telephone07 793323817
Telephone regionMobile

Location

Registered Address45 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lynn Jordan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,538
Cash£92
Current Liabilities£12,400

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
5 May 2020Registered office address changed from 22 Whitworth Terrace Spennymoor County Durham DL16 7LD United Kingdom to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
17 January 2018Confirmation statement made on 28 August 2017 with updates (3 pages)
17 January 2018Registered office address changed from C/O C/O Escomb Enterprises Limited 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 17 January 2018 (1 page)
17 January 2018Confirmation statement made on 28 August 2017 with updates (3 pages)
17 January 2018Registered office address changed from C/O C/O Escomb Enterprises Limited 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD on 17 January 2018 (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
10 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 18 Poplar Street Waldridge Chester Le Street County Durham DH2 3SE England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 18 Poplar Street Waldridge Chester Le Street County Durham DH2 3SE England on 10 May 2012 (1 page)
2 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Registered office address changed from 5 Weavers Croft Crook County Durham DL15 8JY on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 5 Weavers Croft Crook County Durham DL15 8JY on 19 September 2011 (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
9 November 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Director's details changed for Ms Lynn Jordan on 28 August 2010 (2 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Ms Lynn Jordan on 28 August 2010 (2 pages)
6 October 2010Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 27 Egerton Close Stockton-on-Tees TS201SX United Kingdom on 6 October 2010 (2 pages)
28 August 2009Incorporation (11 pages)
28 August 2009Incorporation (11 pages)