Company NameEllis Signs And Design Limited
DirectorsAlex Robinson and Craig Robinson
Company StatusActive
Company Number10682055
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alex Robinson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Carlington Court Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE
Director NameMr Craig Robinson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Carlington Court Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE

Location

Registered AddressUnit 7, Carlington Court
Patterson Street
Blaydon-On-Tyne
Tyne And Wear
NE21 5SE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2020Delivered on: 23 November 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 October 2022Appointment of Mr Craig Robinson as a director on 30 September 2022 (2 pages)
27 April 2022Satisfaction of charge 106820550001 in full (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 March 2021 (14 pages)
26 June 2021Statement of company's objects (2 pages)
20 May 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
20 May 2021Registered office address changed from Railway Street Dunston Road Gateshead Tyne and Wear NE11 9EE United Kingdom to Unit 7, Carlington Court Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5SE on 20 May 2021 (1 page)
4 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 November 2020Registration of charge 106820550001, created on 27 October 2020 (18 pages)
2 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 March 2019Second filing of Confirmation Statement dated 10/07/2018 (5 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 July 2018Registered office address changed from 58 Cheviot View Ponteland Newcastle upon Tyne NE20 9BW United Kingdom to Railway Street Dunston Road Gateshead Tyne and Wear NE11 9EE on 10 July 2018 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change, and shareholder information change) was registered on 05/03/2019.
(5 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)