Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOREFRONT SIGNS LIMITED
Company Information for

FOREFRONT SIGNS LIMITED

THE OLD COURT HOUSE, 26A CHURCH STREET, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2LY,
Company Registration Number
05950414
Private Limited Company
Active

Company Overview

About Forefront Signs Ltd
FOREFRONT SIGNS LIMITED was founded on 2006-09-29 and has its registered office in Bishops Stortford. The organisation's status is listed as "Active". Forefront Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOREFRONT SIGNS LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
26A CHURCH STREET
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 2LY
Other companies in CM23
 
Filing Information
Company Number 05950414
Company ID Number 05950414
Date formed 2006-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 25/05/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895262584  
Last Datalog update: 2023-10-08 07:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOREFRONT SIGNS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CEMER ENTERPRISES LIMITED   PAUL DAWSON & CO. LIMITED
Is this data useful to you?
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.

Company Officers of FOREFRONT SIGNS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN QUAINTANCE
Company Secretary 2006-09-29
LLOYD JAMES RICHARDS
Director 2006-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Company Secretary 2006-09-29 2006-09-29
THEYDON NOMINEES LIMITED
Nominated Director 2006-09-29 2006-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22Previous accounting period shortened from 26/08/22 TO 25/08/22
2022-11-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN QUAINTANCE on 2022-10-31
2022-10-31PSC04Change of details for Mrs Susan Quaintance as a person with significant control on 2022-10-31
2022-08-26Current accounting period shortened from 27/08/21 TO 26/08/21
2022-08-26AA01Current accounting period shortened from 27/08/21 TO 26/08/21
2022-05-28AA01Previous accounting period shortened from 28/08/21 TO 27/08/21
2021-10-15AA28/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-27AA01Previous accounting period shortened from 29/08/20 TO 28/08/20
2021-05-28AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2020-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN QUAINTANCE
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-11AA30/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AA01Previous accounting period shortened from 31/08/19 TO 30/08/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-04CH01Director's details changed for Mr Lloyd James Richards on 2019-10-04
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN QUAINTANCE on 2019-10-04
2019-09-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 31/08/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-05CH01Director's details changed for Mr Lloyd James Richards on 2016-04-01
2016-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN QUAINTANCE on 2016-04-01
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN QUAINTANCE on 2013-09-14
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0129/09/12 ANNUAL RETURN FULL LIST
2012-10-03DISS40Compulsory strike-off action has been discontinued
2012-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-14AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-01MG01Particulars of a mortgage or charge / charge no: 1
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-15CH01Director's details changed for Lloyd Richards on 2010-09-29
2010-10-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-10-23AR0129/09/09 FULL LIST
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2006-09-29288bSECRETARY RESIGNED
2006-09-29288bDIRECTOR RESIGNED
2006-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOREFRONT SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against FOREFRONT SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 409
Creditors Due Within One Year 2011-10-01 £ 57,801

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-08-31
Annual Accounts
2019-08-30

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 FOREFRONT SIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 10,962
Current Assets 2011-10-01 £ 43,998
Debtors 2011-10-01 £ 33,036
Fixed Assets 2011-10-01 £ 22,423
Shareholder Funds 2011-10-01 £ 8,211
Tangible Fixed Assets 2011-10-01 £ 22,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOREFRONT SIGNS LIMITED registering or being granted any patents
Domain Names

FOREFRONT SIGNS LIMITED owns 1 domain names.

forefrontsigns.co.uk  

Trademarks
We have not found any records of FOREFRONT SIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOREFRONT SIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FOREFRONT SIGNS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOREFRONT SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFOREFRONT SIGNS LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOREFRONT SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOREFRONT SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4