ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Absolute Signs And Graphics Ltd

Absolute Signs And Graphics Ltd is an active company incorporated on 18 April 2012 with the registered office located in Cardiff, South Glamorgan. Absolute Signs And Graphics Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Active proposal to strike off
Company No
08035083
Private limited company
Age
13 years
Incorporated 18 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 993 days
Dated 29 January 2022 (3 years ago)
Next confirmation dated 29 January 2023
Was due on 12 February 2023 (2 years 8 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1243 days
For period 31 Mar31 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2021
Was due on 7 June 2022 (3 years ago)
Address
4385
08035083 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was
Telephone
02030788000
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • Sales Director • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Absolute Creative Ltd
Mr Jonathan Thomas Burge is a mutual person.
Active
Mobile Engagement (North London) Ltd
Mr Jonathan Thomas Burge is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £23.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£61.16K
Decreased by £21.33K (-26%)
Total Liabilities
-£163.28K
Increased by £9.87K (+6%)
Net Assets
-£102.12K
Decreased by £31.2K (+44%)
Debt Ratio (%)
267%
Increased by 80.99% (+44%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 29 Mar 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 28 Mar 2023
Lesley Burge Resigned
3 Years Ago on 12 Aug 2022
Registered Address Changed
3 Years Ago on 12 Aug 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 10 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 9 Aug 2022
Accounting Period Shortened
3 Years Ago on 7 Mar 2022
Confirmation Submitted
3 Years Ago on 14 Feb 2022
Accounting Period Shortened
3 Years Ago on 8 Dec 2021
Full Accounts Submitted
4 Years Ago on 31 Mar 2021
Get Credit Report
Discover Absolute Signs And Graphics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 18 Jul 2024
Submitted on 18 Jul 2024
Submitted on 18 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 29 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Mar 2023
Registered office address changed from 7 Paynes Park Hitchin Herts SG5 1EH England to 26 Bridge Road East Welwyn Garden City AL7 1HL on 12 August 2022
Submitted on 12 Aug 2022
Termination of appointment of Lesley Burge as a director on 12 August 2022
Submitted on 12 Aug 2022
Compulsory strike-off action has been discontinued
Submitted on 10 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 9 Aug 2022
Previous accounting period shortened from 29 March 2021 to 28 March 2021
Submitted on 7 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year