ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ALL Signs (King's Lynn) Ltd

ALL Signs (King's Lynn) Ltd is a dissolved company incorporated on 27 July 2009 with the registered office located in Northampton, Northamptonshire. ALL Signs (King's Lynn) Ltd was registered 16 years ago.
Status
Dissolved
Dissolved on 4 July 2025 (4 months ago)
Was 15 years old at the time of dissolution
Following liquidation
Company No
06974158
Private limited company
Age
16 years
Incorporated 27 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2024 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 9 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01553773006
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1984
Mr James David Smith
PSC • British • Lives in UK • Born in Apr 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epic Embroidery & Print Ltd
James David Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£248.6K
Decreased by £12.24K (-5%)
Total Liabilities
-£98.92K
Decreased by £61.49K (-38%)
Net Assets
£149.68K
Increased by £49.26K (+49%)
Debt Ratio (%)
40%
Decreased by 21.71% (-35%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 4 Jul 2025
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Feb 2024
Mr James David Smith (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr James David Smith (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Michael Ivan Hewitt Resigned
1 Year 10 Months Ago on 22 Dec 2023
Mr James David Smith (PSC) Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover ALL Signs (King's Lynn) 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 4 Jul 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Apr 2025
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
Submitted on 27 Jun 2024
Registered office address changed from Unit 6 Gable Court Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4JL England to 3rd Floor Westfiled House 60 Charter Row Sheffield S1 3FZ on 26 March 2024
Submitted on 26 Mar 2024
Statement of affairs
Submitted on 15 Mar 2024
Appointment of a voluntary liquidator
Submitted on 15 Mar 2024
Resolutions
Submitted on 15 Mar 2024
Change of details for Mr James David Smith as a person with significant control on 31 January 2024
Submitted on 15 Feb 2024
Change of details for Mr James David Smith as a person with significant control on 31 January 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year