ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Russell Signs Limited

Russell Signs Limited is a liquidation company incorporated on 11 October 1984 with the registered office located in Chelmsford, Essex. Russell Signs Limited was registered 40 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
01854567
Private limited company
Age
40 years
Incorporated 11 October 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2031 days
Dated 5 February 2019 (6 years ago)
Next confirmation dated 5 February 2020
Was due on 19 February 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2143 days
For period 1 Nov31 Oct 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 October 2018
Was due on 30 October 2019 (5 years ago)
Contact
Address
C/O Ad Business Recovery Limited, 2nd Floor
Milstrete House, 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
01245500428
Email
Available in Endole App
People
Officers
0
Shareholders
2
Controllers (PSC)
1
Mr Anthony John Quinlan
PSC • British • Lives in United States • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Oct 2017
For period 31 Oct31 Oct 2017
Traded for 12 months
Cash in Bank
£69.43K
Increased by £63.14K (+1003%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 1 (-5%)
Total Assets
£593.37K
Increased by £407.77K (+220%)
Total Liabilities
-£939.44K
Increased by £355.96K (+61%)
Net Assets
-£346.07K
Increased by £51.81K (-13%)
Debt Ratio (%)
158%
Decreased by 156.04% (-50%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Charge Satisfied
3 Years Ago on 2 Nov 2021
Voluntary Liquidator Appointed
5 Years Ago on 16 Oct 2019
Registered Address Changed
5 Years Ago on 7 Oct 2019
Accounting Period Shortened
6 Years Ago on 30 Jul 2019
Confirmation Submitted
6 Years Ago on 1 Apr 2019
Mr Anthony John Quinlan Details Changed
6 Years Ago on 30 Mar 2019
John Arthur Dickins (PSC) Resigned
6 Years Ago on 27 Mar 2019
Anne Vivienne Quinlan Resigned
6 Years Ago on 16 Jan 2019
Anne Vivienne Quinlan Resigned
6 Years Ago on 16 Jan 2019
Get Credit Report
Discover Russell Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 September 2024
Submitted on 25 Oct 2024
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 24 September 2023
Submitted on 7 Oct 2023
Liquidators' statement of receipts and payments to 24 September 2022
Submitted on 1 Dec 2022
Liquidators' statement of receipts and payments to 24 September 2021
Submitted on 26 Nov 2021
Satisfaction of charge 018545670005 in full
Submitted on 2 Nov 2021
Liquidators' statement of receipts and payments to 24 September 2020
Submitted on 4 Dec 2020
Appointment of a voluntary liquidator
Submitted on 16 Oct 2019
Resolutions
Submitted on 7 Oct 2019
Statement of affairs
Submitted on 7 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year