General information

Name:

Dartsign Ltd

Office Address:

30 Nelson Street LE1 7BA Leicester

Number: 01997908

Incorporation date: 1986-03-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dartsign Limited is a Private Limited Company, that is located in 30 Nelson Street, Leicester. The main office's located in LE1 7BA. This enterprise has existed 38 years on the market. Its Companies House Reg No. is 01997908. The firm's Standard Industrial Classification Code is 18129 meaning Printing n.e.c.. Its most recent accounts were submitted for the period up to 2023-05-31 and the latest annual confirmation statement was filed on 2022-11-05.

Currently, this firm is led by 1 managing director: Fiona R., who was arranged to perform management duties on 1996-07-15. Maureen S. had been responsible for a variety of tasks within the firm up until the resignation in January 2023. What is more a different director, namely Norman P. resigned in 2007.

Executives who have control over the firm are as follows: Fiona R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maureen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fiona R.

Role: Director

Appointed: 15 July 1996

Latest update: 21 April 2024

People with significant control

Fiona R.
Notified on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maureen S.
Notified on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
38
Company Age

Closest Companies - by postcode