ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TLC Signs And Banners Limited

TLC Signs And Banners Limited is an active company incorporated on 27 February 2009 with the registered office located in Peterborough, Cambridgeshire. TLC Signs And Banners Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06831656
Private limited company
Age
16 years
Incorporated 27 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 6 A1 Parkway Southgate Way
Orton Southgate
Peterborough
PE2 6YN
England
Address changed on 24 Jan 2024 (1 year 9 months ago)
Previous address was Unit 6 a1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YG England
Telephone
01778349282
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1964
Mr Miles Cameron Fisher
PSC • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G.H.Fisher & Sons(Printers)Limited
Miles Cameron Fisher is a mutual person.
Liquidation
Fisherprint Limited
Miles Cameron Fisher is a mutual person.
Liquidation
Pharmaprint Limited
Miles Cameron Fisher is a mutual person.
Dissolved
Wonderprint Limited
Miles Cameron Fisher is a mutual person.
Dissolved
Fisher Finishing Limited
Miles Cameron Fisher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£175.4K
Increased by £164.05K (+1445%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£423.5K
Increased by £128.6K (+44%)
Total Liabilities
-£344.12K
Increased by £57.03K (+20%)
Net Assets
£79.38K
Increased by £71.57K (+916%)
Debt Ratio (%)
81%
Decreased by 16.09% (-17%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
7 Months Ago on 25 Mar 2025
Mr Miles Cameron Fisher (PSC) Details Changed
1 Year Ago on 19 Oct 2024
Geoffrey Fisher (PSC) Resigned
1 Year Ago on 19 Oct 2024
Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
G H Fisher & Sons (Printers) Ltd (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 7 Feb 2024
Mr Miles Cameron Fisher (PSC) Details Changed
1 Year 11 Months Ago on 14 Dec 2023
Get Credit Report
Discover TLC Signs And Banners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
All of the property or undertaking has been released from charge 068316560002
Submitted on 21 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Mar 2025
Cessation of G H Fisher & Sons (Printers) Ltd as a person with significant control on 22 August 2024
Submitted on 11 Dec 2024
Cessation of Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson as a person with significant control on 22 August 2024
Submitted on 11 Dec 2024
Cessation of Geoffrey Fisher as a person with significant control on 19 October 2024
Submitted on 11 Dec 2024
Change of details for Mr Miles Cameron Fisher as a person with significant control on 19 October 2024
Submitted on 11 Dec 2024
Confirmation statement made on 27 March 2024 with updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year