Midland Signs (leicester) Limited

General information

Name:

Midland Signs (leicester) Ltd

Office Address:

15 Foxholes Road Off Golfcourse Lane LE3 1TH Leicester

Number: 01778323

Incorporation date: 1983-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Midland Signs (leicester) was started on 1983-12-15 as a Private Limited Company. The company's headquarters may be reached at Leicester on 15 Foxholes Road, Off Golfcourse Lane. Assuming you need to get in touch with the firm by post, the postal code is LE3 1TH. The official registration number for Midland Signs (leicester) Limited is 01778323. The company's registered with SIC code 32990 which stands for Other manufacturing n.e.c.. Midland Signs (leicester) Ltd released its account information for the financial period up to 2022-03-31. The company's most recent confirmation statement was filed on 2023-08-27.

3 transactions have been registered in 2014 with a sum total of £11,925. In 2013 there was a similar number of transactions (exactly 9) that added up to £7,118. The Council conducted 5 transactions in 2012, this added up to £4,577. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £35,157. Cooperation with the Charnwood Borough Council council covered the following areas: Street Name Plates, Signs and Crime Prevention.

Because of this particular company's growth, it was necessary to choose other company leaders: Lee B. and George G. who have been cooperating since 2022 to exercise independent judgement of the following business. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Wendy G. as a secretary since August 1991.

Financial data based on annual reports

Company staff

Lee B.

Role: Director

Appointed: 02 December 2022

Latest update: 12 April 2024

Wendy G.

Role: Secretary

Appointed: 19 August 1991

Latest update: 12 April 2024

George G.

Role: Director

Appointed: 19 August 1991

Latest update: 12 April 2024

People with significant control

George G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

George G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

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
2014 Charnwood Borough Council 3 £ 11 925.00
2014-04-05 05/04/2014_1801 £ 8 030.00 Street Name Plates
2014-04-02 02/04/2014_1802 £ 3 335.00 Signs
2014-04-02 02/04/2014_1803 £ 560.00 Crime Prevention
2013 Charnwood Borough Council 9 £ 7 118.17
2013-10-29 29/10/2013_1632 £ 1 175.37 Supplies & Services
2013-11-27 27/11/2013_454 £ 1 080.83 Street Name Plates
2013-03-08 08/03/2013_2134 £ 910.00 Equipment Etc P/r&m
2012 Charnwood Borough Council 5 £ 4 576.64
2012-03-29 29/03/2012_246 £ 1 545.02 Street Name Plates
2012-02-21 21/02/2012_177 £ 1 011.37 Street Name Plates
2012-02-21 21/02/2012_178 £ 820.25 Street Name Plates
2011 Charnwood Borough Council 8 £ 7 320.90
2011-06-08 08/06/2011_243 £ 1 345.49 Street Name Plates
2011-03-29 29/03/2011_312 £ 1 185.14 Street Name Plates
2011-11-07 07/11/2011_219 £ 1 146.76 Street Name Plates
2010 Charnwood Borough Council 5 £ 4 215.85
2010-09-29 29/09/2010_247 £ 1 163.14 Street Name Plates
2010-10-18 18/10/2010_253 £ 873.64 Street Name Plates
2010-09-29 29/09/2010_246 £ 822.21 Street Name Plates

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
40
Company Age

Similar companies nearby

Closest companies