ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allspeed Signs & Graphics Limited

Allspeed Signs & Graphics Limited is an active company incorporated on 6 December 1994 with the registered office located in Fareham, Hampshire. Allspeed Signs & Graphics Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02998509
Private limited company
Age
31 years
Incorporated 6 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (10 months remaining)
Last change occurred 8 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
Shms House
20 Little Park Farm Road
Fareham
Hampshire
PO15 5TD
United Kingdom
Address changed on 20 Jan 2026 (8 days ago)
Previous address was Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX United Kingdom
Telephone
01329234224
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in Oct 1960 • Sales Director
Director • British • Lives in UK • Born in Feb 1960
Mr John Sidney Knight
PSC • British • Lives in UK • Born in Feb 1960
Mr Keith James Lucock
PSC • British • Lives in UK • Born in Jul 1958
Mrs Sally Lucock
PSC • British • Lives in UK • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allspeed Industrial Equipment (Home Counties) Limited
Keith James Lucock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£54.98K
Decreased by £35.62K (-39%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£179.98K
Decreased by £50.8K (-22%)
Total Liabilities
-£113.37K
Decreased by £10.21K (-8%)
Net Assets
£66.61K
Decreased by £40.6K (-38%)
Debt Ratio (%)
63%
Increased by 9.44% (+18%)
Latest Activity
Keith James Lucock Resigned
8 Days Ago on 20 Jan 2026
Confirmation Submitted
8 Days Ago on 20 Jan 2026
Mr Keith James Lucock Appointed
8 Days Ago on 20 Jan 2026
Registered Address Changed
8 Days Ago on 20 Jan 2026
Full Accounts Submitted
8 Months Ago on 13 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Dec 2024
Mr Keith Lucock (PSC) Details Changed
1 Year 1 Month Ago on 6 Dec 2024
Sally Lucock (PSC) Appointed
1 Year 1 Month Ago on 6 Dec 2024
Keith James Lucock Details Changed
1 Year 2 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Nov 2024
Get Credit Report
Discover Allspeed Signs & Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Keith James Lucock as a director on 20 January 2026
Submitted on 21 Jan 2026
Confirmation statement made on 5 December 2025 with updates
Submitted on 20 Jan 2026
Appointment of Mr Keith James Lucock as a director on 20 January 2026
Submitted on 20 Jan 2026
Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 20 January 2026
Submitted on 20 Jan 2026
Change of details for Mr Keith Lucock as a person with significant control on 6 December 2024
Submitted on 8 Jul 2025
Notification of Sally Lucock as a person with significant control on 6 December 2024
Submitted on 8 Jul 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 13 May 2025
Confirmation statement made on 5 December 2024 with updates
Submitted on 11 Dec 2024
Director's details changed for Keith James Lucock on 27 November 2024
Submitted on 28 Nov 2024
Registered office address changed from Juno J1 Daedalus Park Daedalus Drive Lee-on-the-Solent PO13 9FX England to Juno J1 Daedalus Park Daedalus Drive Lee on the Solent Hampshire PO13 9FX on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year