General information

Name:

Complete Signs Ltd

Office Address:

Gpg House Unit 8 Walker Avenue Wolverton Mill MK12 5TW Milton Keynes

Number: 06195256

Incorporation date: 2007-03-30

Dissolution date: 2019-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06195256 17 years ago, Complete Signs Limited had been a private limited company until 2019/07/02 - the date it was formally closed. The business last known registration address was Gpg House Unit 8 Walker Avenue, Wolverton Mill Milton Keynes.

This firm was directed by a single director: Mark J., who was assigned to lead the company in March 2007.

Mark J. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shrewdchoice Ltd

Role: Corporate Secretary

Appointed: 30 March 2007

Address: Crowthorne, Berkshire, RG45 7AW

Latest update: 7 February 2024

Mark J.

Role: Director

Appointed: 30 March 2007

Latest update: 7 February 2024

People with significant control

Mark J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 13 April 2019
Confirmation statement last made up date 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 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 17 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 8 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 October 2012
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 November 2013
Annual Accounts 23 December 2014
Date Approval Accounts 23 December 2014
Annual Accounts 20 December 2016
Date Approval Accounts 20 December 2016
Annual Accounts 27 October 2017
Date Approval Accounts 27 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2013

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2014

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2015

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

HQ address,
2016

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Accountant/Auditor,
2012 - 2015

Name:

Pkb Uk Llp

Address:

Beechey House 87 Church Street

Post code:

RG45 7AW

City / Town:

Crowthorne

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Similar companies nearby

Closest companies