General information

Name:

Find Signage Limited

Office Address:

Unit 11-12 Modder Avenue Armley LS12 3ES Leeds

Number: 06825901

Incorporation date: 2009-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Find Signage Ltd. The company was founded 15 years ago and was registered with 06825901 as the registration number. This particular registered office of this firm is situated in Leeds. You may visit them at Unit 11-12 Modder Avenue, Armley. Registered as Display Flash International, the firm used the business name until 2013, when it was replaced by Find Signage Ltd. The company's SIC code is 22290 meaning Manufacture of other plastic products. Find Signage Limited filed its latest accounts for the financial year up to 2022-03-31. The company's latest annual confirmation statement was filed on 2023-07-05.

The corporation's trademark number is UK00003129740. They applied to register it on Fri, 2nd Oct 2015 and it was licensed two months later. The trademark is valid until Thu, 2nd Oct 2025.

1 transaction have been registered in 2013 with a sum total of £529. Cooperation with the Devon County Council council covered the following areas: Minor Improvements.

In order to be able to match the demands of its clientele, this company is being improved by a unit of two directors who are Helen C. and Anthony C.. Their work been of prime use to the company since 2017. To support the directors in their duties, this specific company has been utilizing the skills of Anthony C. as a secretary since 2009.

  • Previous company's names
  • Find Signage Ltd 2013-04-05
  • Display Flash International Limited 2009-02-20

Trade marks

Trademark UK00003129740
Trademark image:-
Status:Registered
Filing date:2015-10-02
Date of entry in register:2015-12-25
Renewal date:2025-10-02
Owner name:Find Signage Ltd
Owner address:Find Signage, Burley Hill Trading Estate, LEEDS, United Kingdom, LS4 2PU

Financial data based on annual reports

Company staff

Helen C.

Role: Director

Appointed: 19 December 2017

Latest update: 27 April 2024

Anthony C.

Role: Director

Appointed: 20 February 2009

Latest update: 27 April 2024

Anthony C.

Role: Secretary

Appointed: 20 February 2009

Latest update: 27 April 2024

People with significant control

Anthony C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Anthony C.
Notified on 16 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Peter R.
Notified on 16 July 2016
Ceased on 13 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 August 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 24th January 2024 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 528.95
2013-07-12 SCPNORTH31322478 £ 528.95 Minor Improvements

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
15
Company Age

Closest Companies - by postcode