South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director Name | Ms Lyndsay Victoria Wind |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
Website | signdesigngb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 254444 |
Telephone region | Middlesbrough |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Benjamin David Kennedy 35.00% Ordinary |
---|---|
25 at £1 | Donal James Hughes 25.00% Ordinary |
20 at £1 | Lyndsay Victoria Wind 20.00% Ordinary |
20 at £1 | Mark Anthony Louth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299 |
Cash | £3,203 |
Current Liabilities | £18,887 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 6 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
5 August 2020 | Delivered on: 20 August 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 1 a fixed charge, over all freehold and leasehold properties in which sign design (GB) limited (crn 08751831) (company) acquires after 5TH august 2020 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including but not limited to the property referred to in paragraph 1 above;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraphs 1 and 2 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour atom bank PLC, dated 5TH august 2020 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture. Outstanding |
---|
20 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 October 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
2 December 2020 | Notification of Lyndsay Victoria Wind as a person with significant control on 17 October 2019 (2 pages) |
2 December 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
20 August 2020 | Registration of charge 087518310001, created on 5 August 2020 (19 pages) |
8 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 December 2019 | Director's details changed for Ms Lyndsay Victoria Wind on 11 December 2019 (2 pages) |
11 December 2019 | Change of details for Mr Benjamin David Kennedy as a person with significant control on 11 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Benjamin David Kennedy on 10 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
5 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
1 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 September 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 25 September 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 September 2014 | Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|