Abstract Signs & Graphics Limited

General information

Name:

Abstract Signs & Graphics Ltd

Office Address:

16 Queen Street Ilkeston DE7 5GT Derbyshire

Number: 03326827

Incorporation date: 1997-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01773711233

Emails:

  • info@abstractsigns.co.uk

Website

www.abstractsigns.co.uk

Description

Data updated on:

Abstract Signs & Graphics Limited has existed in this business for twenty seven years. Started with Registered No. 03326827 in 1997, the company have office at 16 Queen Street, Derbyshire DE7 5GT. The enterprise's registered with SIC code 32990 which stands for Other manufacturing n.e.c.. March 31, 2022 is the last time when the company accounts were filed.

The company has a single managing director presently leading this particular firm, namely Maureen F. who has been utilizing the director's responsibilities since Monday 3rd March 1997. Since Thursday 22nd May 1997 Michael F., had been responsible for a variety of tasks within this firm up until the resignation in 2022. What is more another director, including Michael G. gave up the position in 1997.

Michael G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Maureen F.

Role: Director

Appointed: 09 March 2001

Latest update: 1 April 2024

Maureen F.

Role: Secretary

Appointed: 03 March 1997

Latest update: 1 April 2024

People with significant control

Michael G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 1 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1 November 2012
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies