ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

About Signs Limited

About Signs Limited is an active company incorporated on 25 March 2009 with the registered office located in . About Signs Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06858390
Private limited company
Age
16 years
Incorporated 25 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (3 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 1055, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Unit B Pier Road Feltham TW14 0TW England
Telephone
02087517250
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1982
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Aug 1944
Director • British • Lives in Spain • Born in Jun 1958
Director • British • Lives in England • Born in Aug 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Virginia Beeches Residents Association Limited
Inger May Newman and Michael John Newman are mutual people.
Active
Signmakers By Design Limited
Andre Omar Barrett is a mutual person.
Active
Parkinson Holdings Limited
Andre Omar Barrett is a mutual person.
Active
Parkinson Signs Limited
Andre Omar Barrett is a mutual person.
Active
P&W Signs Limited
Andre Omar Barrett is a mutual person.
Active
Fitness Freaks Ltd
Andre Omar Barrett is a mutual person.
Active
Sell Your House Property Investments Ltd
Andre Omar Barrett is a mutual person.
Active
Barrett Ventures Ltd
Andre Omar Barrett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£31.6K
Increased by £31.59K (+263208%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£111.27K
Increased by £22.97K (+26%)
Total Liabilities
-£175.64K
Increased by £45.93K (+35%)
Net Assets
-£64.37K
Decreased by £22.96K (+55%)
Debt Ratio (%)
158%
Increased by 10.95% (+7%)
Latest Activity
Registered Address Changed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
3 Months Ago on 9 Jun 2025
Charge Satisfied
3 Months Ago on 5 Jun 2025
Ms Karen Lilwyn Mortimer Appointed
3 Months Ago on 3 Jun 2025
Birch & Calloway Ltd (PSC) Appointed
3 Months Ago on 3 Jun 2025
Andre Omar Barrett Resigned
3 Months Ago on 3 Jun 2025
Earls Holdings Three Ltd (PSC) Resigned
3 Months Ago on 3 Jun 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Full Accounts Submitted
10 Months Ago on 14 Nov 2024
Mr Andre Omar Barrett Appointed
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover About Signs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit B Pier Road Feltham TW14 0TW England to Suite 1055, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 10 June 2025
Submitted on 10 Jun 2025
Appointment of Ms Karen Lilwyn Mortimer as a director on 3 June 2025
Submitted on 9 Jun 2025
Cessation of Earls Holdings Three Ltd as a person with significant control on 3 June 2025
Submitted on 9 Jun 2025
Termination of appointment of Andre Omar Barrett as a director on 3 June 2025
Submitted on 9 Jun 2025
Notification of Birch & Calloway Ltd as a person with significant control on 3 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 9 Jun 2025
Satisfaction of charge 068583900002 in full
Submitted on 5 Jun 2025
Confirmation statement made on 25 March 2025 with updates
Submitted on 29 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Cessation of John Newman as a person with significant control on 10 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year