Northern Signs Engravers Limited

General information

Name:

Northern Signs Engravers Ltd

Office Address:

Green Lane Felling NE10 0QH Gateshead

Number: 04190389

Incorporation date: 2001-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04190389 is the registration number for Northern Signs Engravers Limited. This firm was registered as a Private Limited Company on 2001-03-29. This firm has been actively competing on the British market for the last twenty three years. The firm could be reached at Green Lane Felling in Gateshead. It's postal code assigned to this place is NE10 0QH. Registered as Idenview, this business used the business name up till 2001-07-03, then it was changed to Northern Signs Engravers Limited. The firm's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business most recent accounts were submitted for the period up to Saturday 31st December 2022 and the most recent confirmation statement was submitted on Wednesday 29th March 2023.

1 transaction have been registered in 2013 with a sum total of £330. In 2011 there was a similar number of transactions (exactly 1) that added up to £750. The Council conducted 3 transactions in 2010, this added up to £3,540. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £4,620. Cooperation with the Newcastle City Council council covered the following areas: Highways, Allendale Rd and Ns: Repairs & Maintenance.

Because of the following company's magnitude, it became necessary to acquire further company leaders: Elliot V., Madeline V. and Gary V. who have been working together for 2 years to fulfil their statutory duties for the following company.

  • Previous company's names
  • Northern Signs Engravers Limited 2001-07-03
  • Idenview Limited 2001-03-29

Financial data based on annual reports

Company staff

Elliot V.

Role: Director

Appointed: 06 April 2022

Latest update: 17 April 2024

Madeline V.

Role: Director

Appointed: 01 April 2022

Latest update: 17 April 2024

Gary V.

Role: Director

Appointed: 29 January 2007

Latest update: 17 April 2024

People with significant control

Gary V. 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.

Gary V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brian H.
Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 July 2015
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 30 October 2019
Annual Accounts
Start Date For Period Covered By Report 31 October 2019
End Date For Period Covered By Report 30 October 2020
Annual Accounts
Start Date For Period Covered By Report 31 October 2020
End Date For Period Covered By Report 30 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-12-31
Annual Accounts 28 July 2016
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016
Annual Accounts
End Date For Period Covered By Report 2016-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2023
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014
Annual Accounts 18 October 2017
Date Approval Accounts 18 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (6 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 Newcastle City Council 1 £ 330.00
2013-09-09 5994062 £ 330.00 Highways
2011 Newcastle City Council 1 £ 750.00
2011-02-11 4989099 £ 750.00 Allendale Rd
2010 Newcastle City Council 3 £ 3 540.00
2010-11-18 4890812 £ 1 800.00 Allendale Rd
2010-07-01 4716815 £ 1 200.00 Allendale Rd
2010-05-06 4653145 £ 540.00 Ns: Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies