Company Information for DISPLAY WIZARD LIMITED
UNITS 15 & 16 CREAMERY INDUSTRIAL ESTATE, KENLIS ROAD BARNACRE, GARSTANG, LANCASHIRE, PR3 1GD,
|
Company Registration Number
05054229
Private Limited Company
Active |
Company Name | ||
---|---|---|
DISPLAY WIZARD LIMITED | ||
Legal Registered Office | ||
UNITS 15 & 16 CREAMERY INDUSTRIAL ESTATE KENLIS ROAD BARNACRE GARSTANG LANCASHIRE PR3 1GD Other companies in PR3 | ||
Previous Names | ||
|
Company Number | 05054229 | |
---|---|---|
Company ID Number | 05054229 | |
Date formed | 2004-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB835134736 |
Last Datalog update: | 2024-03-06 11:32:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DISPLAY WIZARD HOLDINGS LIMITED | UNITS 15 & 16 CREAMERY INDUSTRIAL ESTATE KENLIS ROAD BARNACRE GARSTANG LANCASHIRE PR3 1GD | Active | Company formed on the 2022-12-02 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN HISCUTT |
||
DIARMUID ANTHONY BEARY |
||
SALLY ANN HISCUTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSH ASSOCIATES LIMITED | Company Secretary | 1996-09-27 | CURRENT | 1996-09-27 | Dissolved 2014-04-01 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Print Room Assistant | Preston | Part Time position within a well established Large Format Printing and Exhibition Company based near Garstang, for details please see https://www.displaywizard |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES | ||
Notification of Display Wizard Holdings Limited as a person with significant control on 2023-01-23 | ||
CESSATION OF SALLY ANN HISCUTT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DIARMUID ANTHONY BEARY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANGELA MARY BEARY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR SALLY ANN HISCUTT | ||
Termination of appointment of Sally Ann Hiscutt on 2023-01-23 | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER SYMONDS | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050542290003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY BEARY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ANN HISCUTT on 2018-02-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN HISCUTT / 23/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID ANTHONY BEARY / 23/02/2018 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY ANN HISCUTT on 2016-03-02 | |
CH01 | Director's details changed for Sally Ann Hiscutt on 2013-11-07 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HISCUTT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID ANTHONY BEARY / 25/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: THE BUSINESS CENTRE 5 STANLEY STREET LONGRIDGE PRESTON PR3 3NJ | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
363a | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WIZARD DISPLAY & EXHIBITION SOLU TIONS LIMITED CERTIFICATE ISSUED ON 18/10/04 | |
ELRES | S80A AUTH TO ALLOT SEC 24/02/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 24/02/04 | |
ELRES | S386 DISP APP AUDS 24/02/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1146487 | Active | Licenced property: CREAMERY INDUSTRIAL ESTATE UNIT 15-16 KENLIS ROAD BARNACRE PRESTON KENLIS ROAD GB PR3 1GD. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 192,252 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 185,703 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,278 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISPLAY WIZARD LIMITED
Cash Bank In Hand | 2013-03-31 | £ 41,498 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,642 |
Current Assets | 2013-03-31 | £ 111,871 |
Current Assets | 2012-03-31 | £ 100,149 |
Debtors | 2013-03-31 | £ 40,644 |
Debtors | 2012-03-31 | £ 50,208 |
Fixed Assets | 2013-03-31 | £ 100,261 |
Fixed Assets | 2012-03-31 | £ 20,610 |
Secured Debts | 2013-03-31 | £ 7,449 |
Secured Debts | 2012-03-31 | £ 18,468 |
Shareholder Funds | 2013-03-31 | £ 12,602 |
Stocks Inventory | 2013-03-31 | £ 29,729 |
Stocks Inventory | 2012-03-31 | £ 44,299 |
Tangible Fixed Assets | 2013-03-31 | £ 96,500 |
Tangible Fixed Assets | 2012-03-31 | £ 13,592 |
Debtors and other cash assets
DISPLAY WIZARD LIMITED owns 1 domain names.
displaywizard.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Publicity |
Central Bedfordshire Council | |
|
Advertising and Publicity |
Central Bedfordshire Council | |
|
Printing Stationery and General Office Expenses |
Central Bedfordshire Council | |
|
Printing Stationery and General Office Expenses |
Central Bedfordshire Council | |
|
Furniture Equipment and Materials |
Central Bedfordshire Council | |
|
General Expenses |
Central Bedfordshire Council | |
|
General Expenses |
Central Bedfordshire Council | |
|
General Expenses |
Central Bedfordshire Council | |
|
General Expenses |
Central Bedfordshire Council | |
|
Professional Services - Other |
Wirral Borough Council | |
|
Printing, Stationery & General Office Expenses |
Central Bedfordshire Council | |
|
Learning Resources |
Central Bedfordshire Council | |
|
Learning Resources |
Central Bedfordshire Council | |
|
Conference Expenses |
Central Bedfordshire Council | |
|
Printing Stationery and General Office Expenses |
Central Bedfordshire Council | |
|
Printing Stationery and General Office Expenses |
Central Bedfordshire Council | |
|
Printing Stationery and General Office Expenses |
North Lincolnshire Council | |
|
Advertising & Publicity |
Royal Borough of Greenwich | |
|
|
Wandsworth Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EQUIP.FURN & MATS-REPS & MTCE |
London Borough of Wandsworth | |
|
EQUIP.FURN & MATS-REPS & MTCE |
London Borough of Newham | |
|
PRINTING CHARGES - EXTERNAL > PRINTING CHARGES - EXTERNAL |
Royal Borough of Greenwich | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
GENERAL CONTRACT WORK |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76109010 | Bridges and bridge-sections, towers and lattice masts, of aluminium | |||
76109010 | Bridges and bridge-sections, towers and lattice masts, of aluminium | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
85319085 | Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |