Company Information for G SIGNS & DESIGN LIMITED
HAMMOND FORD & CO LTD UNIT 6, CHURCH FARM CHURCH ROAD, BARROW, BURY ST. EDMUNDS, IP29 5AX,
|
Company Registration Number
06432306
Private Limited Company
Active |
Company Name | |
---|---|
G SIGNS & DESIGN LIMITED | |
Legal Registered Office | |
HAMMOND FORD & CO LTD UNIT 6, CHURCH FARM CHURCH ROAD BARROW BURY ST. EDMUNDS IP29 5AX Other companies in NR17 | |
Company Number | 06432306 | |
---|---|---|
Company ID Number | 06432306 | |
Date formed | 2007-11-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB344416566 |
Last Datalog update: | 2024-01-08 18:57:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL EDWARD GOODCHILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL EDWARD GOODCHILD |
Director | ||
NEIL GOODCHILD |
Company Secretary | ||
NEIL EDWARD GOODCHILD |
Director | ||
CAROL ANGELA GOODCHILD |
Company Secretary | ||
NEIL GOODCHILD |
Company Secretary | ||
CAROL ANGELA GOODCHILD |
Director | ||
NEVILLE EDWARD GOODCHILD |
Director | ||
SAMEDAY COMPANY SERVICES LIMITED |
Company Secretary | ||
WILDMAN & BATTELL LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CH01 | Director's details changed for Mr Neil Edward Goodchild on 2021-03-29 | |
PSC04 | Change of details for Mr Neil Edward Goodchild as a person with significant control on 2021-03-29 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM Tye Cottage Attleborough Road Old Buckenham Attleborough NR17 1RF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064323060004 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM HAMMOND FORD & CO CHURCH FARM, CHURCH ROAD BARROW BURY ST. EDMUNDS IP29 5AX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM TYE COTTAGE ATTLEBOROUGH ROAD OLD BUCKENHAM ATTLEBOROUGH NORFOLK NR17 1RF | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 03/01/17 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 05/09/16 STATEMENT OF CAPITAL GBP 99 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Edward Goodchild on 2015-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD GOODCHILD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064323060003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064323060002 | |
AP01 | DIRECTOR APPOINTED MR NEIL GOODCHILD | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Neil Goodchild on 2014-10-22 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GOODCHILD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL GOODCHILD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 LANGHAM GRANGE LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR NEIL GOODCHILD | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWARD GOODCHILD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM SUITE 4 EAST BARTON BARNS EAST BARTON ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NEIL GOODCHILD | |
AP01 | DIRECTOR APPOINTED MR NEIL GOODCHILD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL GOODCHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODCHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL GOODCHILD | |
AR01 | 20/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE EDWARD GOODCHILD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANGELA GOODCHILD / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM CORNER HOUSE, WOODLAND PLACE GT. BARTON, BURY ST. EDMUNDS SUFFOLK IP31 2TG | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-12-31 | £ 7,157 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 10,137 |
Creditors Due After One Year | 2012-12-31 | £ 10,137 |
Creditors Due Within One Year | 2013-12-31 | £ 57,540 |
Creditors Due Within One Year | 2012-12-31 | £ 96,957 |
Creditors Due Within One Year | 2012-12-31 | £ 96,957 |
Creditors Due Within One Year | 2011-12-31 | £ 83,276 |
Provisions For Liabilities Charges | 2013-12-31 | £ 3,486 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,644 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,644 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,826 |
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 G SIGNS & DESIGN LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 11,617 |
Cash Bank In Hand | 2012-12-31 | £ 25,029 |
Cash Bank In Hand | 2012-12-31 | £ 25,029 |
Current Assets | 2013-12-31 | £ 46,830 |
Current Assets | 2012-12-31 | £ 61,957 |
Current Assets | 2012-12-31 | £ 61,957 |
Current Assets | 2011-12-31 | £ 37,855 |
Debtors | 2013-12-31 | £ 29,226 |
Debtors | 2012-12-31 | £ 31,428 |
Debtors | 2012-12-31 | £ 31,428 |
Debtors | 2011-12-31 | £ 31,029 |
Fixed Assets | 2013-12-31 | £ 39,830 |
Fixed Assets | 2012-12-31 | £ 51,021 |
Fixed Assets | 2012-12-31 | £ 51,021 |
Fixed Assets | 2011-12-31 | £ 47,464 |
Secured Debts | 2013-12-31 | £ 10,020 |
Secured Debts | 2012-12-31 | £ 13,000 |
Secured Debts | 2012-12-31 | £ 13,000 |
Shareholder Funds | 2013-12-31 | £ 18,477 |
Shareholder Funds | 2012-12-31 | £ 1,240 |
Shareholder Funds | 2012-12-31 | £ 1,240 |
Stocks Inventory | 2013-12-31 | £ 5,987 |
Stocks Inventory | 2012-12-31 | £ 5,500 |
Stocks Inventory | 2012-12-31 | £ 5,500 |
Stocks Inventory | 2011-12-31 | £ 6,723 |
Tangible Fixed Assets | 2013-12-31 | £ 17,430 |
Tangible Fixed Assets | 2012-12-31 | £ 23,221 |
Tangible Fixed Assets | 2012-12-31 | £ 23,221 |
Tangible Fixed Assets | 2011-12-31 | £ 14,130 |
Debtors and other cash assets
G SIGNS & DESIGN LIMITED owns 1 domain names.
blizzardsigns.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Suffolk Council | |
|
Off Street Car Parks |
West Suffolk Council | |
|
Other Parks and Play Provision |
West Suffolk Council | |
|
Park & Ride |
West Suffolk Council | |
|
Off Street Car Parks |
West Suffolk Council | |
|
Off Street Car Parks |
West Suffolk Council | |
|
Off Street Car Parks |
West Suffolk Council | |
|
Off Street Car Parks |
West Suffolk Council | |
|
A4 Programmes |
West Suffolk Council | |
|
Miscellaneous Expenses |
West Suffolk Council | |
|
Street/Car Park Signs |
West Suffolk Council | |
|
Buildings - Repair & Maintenance |
West Suffolk Council | |
|
Capital Fixed Assets A/C |
West Suffolk Council | |
|
Buildings - Repair & Maintenance |
West Suffolk Council | |
|
Buildings - Repair & Maintenance |
West Suffolk Council | |
|
Buildings - Repair & Maintenance |
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.
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. |