ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sign Shapes Ltd

Sign Shapes Ltd is a dissolved company incorporated on 31 October 2002 with the registered office located in . Sign Shapes Ltd was registered 23 years ago.
Status
Dissolved
Dissolved on 20 June 2025 (4 months ago)
Was 22 years old at the time of dissolution
Following liquidation
Company No
04578110
Private limited company
Age
23 years
Incorporated 31 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 July 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Address changed on 20 Sep 2022 (3 years ago)
Previous address was Unit 2 Delta Court Sky Business Park Robin Hood Airport Doncaster South Yorkshire DN9 3GN
Telephone
01302802255
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • Manufacturing Manager • British • Lives in England • Born in Nov 1968
Mr Damian Anthony Edwards
PSC • British • Lives in England • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spectra Signs Ltd
Mr James Howard Edwards is a mutual person.
Active
Poppapack Ltd
Mr James Howard Edwards is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
£91.11K
Decreased by £471.16K (-84%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 2 (+7%)
Total Assets
£1.04M
Decreased by £520.33K (-33%)
Total Liabilities
-£640.48K
Decreased by £206.97K (-24%)
Net Assets
£403.04K
Decreased by £313.36K (-44%)
Debt Ratio (%)
61%
Increased by 7.19% (+13%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 20 Jun 2025
Voluntary Liquidator Appointed
3 Years Ago on 20 Sep 2022
Registered Address Changed
3 Years Ago on 20 Sep 2022
Mr James Howard Edwards (PSC) Details Changed
3 Years Ago on 11 Aug 2022
Mr James Howard Edwards Details Changed
3 Years Ago on 11 Aug 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Damian Anthony Edwards Resigned
3 Years Ago on 17 Jan 2022
Damian Anthony Edwards Resigned
3 Years Ago on 17 Jan 2022
Confirmation Submitted
4 Years Ago on 28 Jul 2021
Abridged Accounts Submitted
4 Years Ago on 7 Jul 2021
Get Credit Report
Discover Sign Shapes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Jun 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Mar 2025
Liquidators' statement of receipts and payments to 6 September 2024
Submitted on 23 Sep 2024
Liquidators' statement of receipts and payments to 6 September 2023
Submitted on 19 Sep 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Oct 2022
Statement of affairs
Submitted on 20 Sep 2022
Registered office address changed from Unit 2 Delta Court Sky Business Park Robin Hood Airport Doncaster South Yorkshire DN9 3GN to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 20 September 2022
Submitted on 20 Sep 2022
Appointment of a voluntary liquidator
Submitted on 20 Sep 2022
Resolutions
Submitted on 20 Sep 2022
Director's details changed for Mr James Howard Edwards on 11 August 2022
Submitted on 11 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year