General information

Name:

High Street Signs Limited

Office Address:

113 Archer Road S8 0JX Sheffield

Number: 06691540

Incorporation date: 2008-09-08

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

High Street Signs Ltd is categorised as Private Limited Company, with headquarters in 113 Archer Road, Sheffield. The zip code S8 0JX. The enterprise was established in 2008. The Companies House Registration Number is 06691540. The company's declared SIC number is 73120 which means Media representation services. The latest financial reports describe the period up to Mon, 30th Sep 2019 and the most current confirmation statement was submitted on Tue, 8th Sep 2020.

Regarding the limited company, a variety of director's assignments have so far been done by Stephen P. who was selected to lead the company in 2008. This limited company had been governed by Tracy P. up until Fri, 11th Oct 2019. What is more, the director's responsibilities are constantly helped with by a secretary - Tracy P., who was officially appointed by the limited company on Mon, 8th Sep 2008.

Stephen P. is the individual who has control over this firm, 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

Tracy P.

Role: Secretary

Appointed: 08 September 2008

Latest update: 9 March 2024

Stephen P.

Role: Director

Appointed: 08 September 2008

Latest update: 9 March 2024

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy P.
Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 22 September 2021
Confirmation statement last made up date 08 September 2020
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 12 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 24 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 7 June 2017
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts 27 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 19th, February 2021
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
15
Company Age

Similar companies nearby

Closest companies