General information

Name:

55xx Limited

Office Address:

Intake Grange Thorner LS14 3DN Leeds

Number: 03741682

Incorporation date: 1999-03-26

Dissolution date: 2021-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Leeds under the following Company Registration No.: 03741682. The company was started in 1999. The office of this company was situated at Intake Grange Thorner. The postal code for this address is LS14 3DN. This firm was dissolved on 2021-08-24, meaning it had been in business for 22 years. This firm has a history in name changes. Previously this company had two different company names. Before 2020 this company was prospering as Bartuf Graphics and up to that point the official company name was A G D Signs.

Dominic B., Steven D., Christopher L. and Andrew B. were listed as enterprise's directors and were running the company for 10 years.

Christopher L. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • 55xx Ltd 2020-04-08
  • Bartuf Graphics Limited 2007-06-28
  • A G D Signs Limited 1999-03-26

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 04 January 2011

Latest update: 12 September 2023

Dominic B.

Role: Secretary

Appointed: 22 November 2006

Latest update: 12 September 2023

Steven D.

Role: Director

Appointed: 01 August 2006

Latest update: 12 September 2023

Christopher L.

Role: Director

Appointed: 01 August 2006

Latest update: 12 September 2023

Christopher L.

Role: Secretary

Appointed: 01 August 2006

Latest update: 12 September 2023

Andrew B.

Role: Director

Appointed: 01 August 2006

Latest update: 12 September 2023

People with significant control

Christopher L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 20 April 2020
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 13 December 2016
Annual Accounts 12 October 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 2016-03-31
Annual Accounts 17 December 2015
Date Approval Accounts 17 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 31st March 2019 (AA)
filed on: 12th, December 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Similar companies nearby

Closest companies