Express Sign Centre Limited

General information

Name:

Express Sign Centre Ltd

Office Address:

Begbies Traynor Cathedral Buildings Deat Street NE1 1PG Newcastle Upon Tyne

Number: 05390431

Incorporation date: 2005-03-11

Dissolution date: 2022-01-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Express Sign Centre came into being in 2005 as a company enlisted under no 05390431, located at NE1 1PG Newcastle Upon Tyne at Begbies Traynor Cathedral Buildings. The firm's last known status was dissolved. Express Sign Centre had been offering its services for seventeen years.

Malcolm L. was this company's managing director, selected to lead the company in 2005.

Malcolm L. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Malcolm L.

Role: Secretary

Appointed: 01 March 2013

Latest update: 2 November 2023

Malcolm L.

Role: Director

Appointed: 11 March 2005

Latest update: 2 November 2023

People with significant control

Malcolm L.
Notified on 11 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 25 March 2019
Confirmation statement last made up date 11 March 2018
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 February 2013
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 13 February 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 23 February 2015
Annual Accounts 01 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 01 March 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 3 March 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age

Closest Companies - by postcode