ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Road Markings Ltd

Signature Road Markings Ltd is an active company incorporated on 3 August 2017 with the registered office located in Carlisle, Cumbria. Signature Road Markings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10897354
Private limited company
Age
8 years
Incorporated 3 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 223 days
Dated 19 March 2024 (1 year 7 months ago)
Next confirmation dated 19 March 2025
Was due on 2 April 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 164 days
For period 30 Aug29 Aug 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (5 months ago)
Address
Bourne House
Milbourne Street
Carlisle
CA2 5XF
England
Address changed on 23 Nov 2023 (1 year 11 months ago)
Previous address was Patch Cottage High Beech Road the Pludds Ruardean GL17 9UD England
Telephone
01228 809196
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
29 Aug 2023
For period 29 Aug29 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2
Decreased by £6.49K (-100%)
Total Liabilities
-£48.16K
Decreased by £3.6K (-7%)
Net Assets
-£48.16K
Decreased by £2.89K (+6%)
Debt Ratio (%)
2407950%
Increased by 2407152.4% (+301801%)
Latest Activity
Compulsory Strike-Off Suspended
4 Months Ago on 26 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 10 Jun 2025
Accounting Period Extended
1 Year 4 Months Ago on 1 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Edward Jenkins (PSC) Resigned
2 Years 2 Months Ago on 31 Aug 2023
Mr Paul Eardley Appointed
2 Years 2 Months Ago on 31 Aug 2023
Edward Jenkins Resigned
2 Years 2 Months Ago on 31 Aug 2023
Paul Eardley (PSC) Appointed
2 Years 2 Months Ago on 31 Aug 2023
Get Credit Report
Discover Signature Road Markings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 26 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Current accounting period extended from 29 August 2024 to 31 August 2024
Submitted on 1 Jul 2024
Micro company accounts made up to 29 August 2023
Submitted on 29 Jun 2024
Confirmation statement made on 19 March 2024 with updates
Submitted on 19 Mar 2024
Notification of Paul Eardley as a person with significant control on 31 August 2023
Submitted on 19 Mar 2024
Termination of appointment of Edward Jenkins as a director on 31 August 2023
Submitted on 19 Mar 2024
Appointment of Mr Paul Eardley as a director on 31 August 2023
Submitted on 19 Mar 2024
Cessation of Edward Jenkins as a person with significant control on 31 August 2023
Submitted on 19 Mar 2024
Confirmation statement made on 8 February 2024 with no updates
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year