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

MODEL SIGNAGE LIMITED

EPSILON HOUSE, WEST ROAD, IPSWICH, IP3 9FJ,
Company Registration Number
06566991
Private Limited Company
Active

Company Overview

About Model Signage Ltd
MODEL SIGNAGE LIMITED was founded on 2008-04-16 and has its registered office in Ipswich. The organisation's status is listed as "Active". Model Signage Limited is a Private Limited Company registered in UNITED KINGDOM 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
MODEL SIGNAGE LIMITED
 
Legal Registered Office
EPSILON HOUSE
WEST ROAD
IPSWICH
IP3 9FJ
Other companies in CM77
 
Previous Names
FACILITIES BUYER LIMITED23/11/2011
Filing Information
Company Number 06566991
Company ID Number 06566991
Date formed 2008-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915279216  
Last Datalog update: 2024-03-06 21:56:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MODEL SIGNAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL IMPACT LIMITED   MARSH ACCOUNTANCY LIMITED   IMIND YOUR BUSINESS LIMITED   SIMPLY ACCOUNTS & TAX 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.
Companies with same name MODEL SIGNAGE LIMITED
The following companies were found which have the same name as MODEL SIGNAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MODEL SIGNAGE SOLUTIONS LIMITED EPSILON HOUSE WEST ROAD IPSWICH IP3 9FJ Active Company formed on the 2009-03-16

Company Officers of MODEL SIGNAGE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PRATT
Company Secretary 2008-04-16
WILLIAM CHARLES PASKE FARR
Director 2008-04-16
MICHAEL ANTHONY PRATT
Director 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY DAVID MURGATROYD
Director 2012-08-01 2014-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PRATT MODEL SIGNAGE SOLUTIONS LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Active
MICHAEL ANTHONY PRATT MODEL GROUP LIMITED LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
MICHAEL ANTHONY PRATT TFB DESIGN LIMITED Company Secretary 2007-02-03 CURRENT 2006-10-05 Active
WILLIAM CHARLES PASKE FARR MODEL SIGNAGE SOLUTIONS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Active
WILLIAM CHARLES PASKE FARR MODEL GROUP LIMITED LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
MICHAEL ANTHONY PRATT URBAN SIGN PRODUCTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
MICHAEL ANTHONY PRATT MODEL GROUP LIMITED LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active
MICHAEL ANTHONY PRATT LIFESIGNS LIMITED Director 2007-05-14 CURRENT 1993-07-28 Dissolved 2014-11-25
MICHAEL ANTHONY PRATT TFB DESIGN LIMITED Director 2007-02-03 CURRENT 2006-10-05 Active

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
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 17 Epsilon House West Road Ipswich IP3 9FJ England
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2022-10-27CH01Director's details changed for Mr William Charles Paske Farr on 2022-10-27
2022-10-27PSC04Change of details for Mr William Charles Paske Farr as a person with significant control on 2022-10-27
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15PSC04Change of details for Mr William Charles Paske Farr as a person with significant control on 2021-10-18
2022-06-14PSC07CESSATION OF MICHAEL ANTHONY PRATT AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-10-12AP03Appointment of Mr Nik Boseley as company secretary on 2021-10-01
2021-10-04TM02Termination of appointment of Michael Anthony Pratt on 2021-09-30
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PRATT
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065669910003
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065669910002
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065669910002
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100100
2016-04-19AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100100
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100100
2014-04-16AR0116/04/14 ANNUAL RETURN FULL LIST
2014-01-24RES01ALTER ARTICLES 10/01/2014
2014-01-24RES13Resolutions passed:
  • Create new class of share 10/01/2014
  • Resolution of Memorandum and/or Articles of Association
  • Resolution to increase capital
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-01-22AAMDAmended accounts made up to 2012-12-31
2014-01-15SH0110/01/14 STATEMENT OF CAPITAL GBP 100100
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MURGATROYD
2013-11-06RES13ADOPT RES INCREASE AUTH CAP 30/10/2013
2013-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Adopt res increase auth cap 30/10/2013
2013-05-09AR0116/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PRATT / 08/05/2013
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES PASKE FARR / 08/05/2013
2013-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL ANTHONY PRATT on 2013-05-08
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14MG01Particulars of a mortgage or charge / charge no: 1
2012-08-02AP01DIRECTOR APPOINTED MR ANTONY DAVID MURGATROYD
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12RES15CHANGE OF NAME 29/05/2012
2012-05-10AR0116/04/12 FULL LIST
2011-11-23RES15CHANGE OF NAME 18/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED FACILITIES BUYER LIMITED CERTIFICATE ISSUED ON 23/11/11
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 1A ALPHA BUSINESS PARK WHITE HOUSE ROAD IPSWICH SUFFOLK IP1 5LT UNITED KINGDOM
2011-08-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0116/04/11 FULL LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AR0116/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PRATT / 16/04/2010
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-06-19225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-16NEWINCINCORPORATION 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 MODEL SIGNAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-12-24
Petitions to Wind Up (Companies)2013-12-04
Fines / Sanctions
No fines or sanctions have been issued against MODEL SIGNAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-14 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2012-01-01 £ 64,395
Creditors Due Within One Year 2012-01-01 £ 591,964
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MODEL SIGNAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 1,916
Current Assets 2012-01-01 £ 365,435
Debtors 2012-01-01 £ 290,156
Fixed Assets 2012-01-01 £ 211,420
Shareholder Funds 2012-01-01 £ 79,504
Stocks Inventory 2012-01-01 £ 73,363
Tangible Fixed Assets 2012-01-01 £ 13,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MODEL SIGNAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MODEL SIGNAGE LIMITED
Trademarks
We have not found any records of MODEL SIGNAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MODEL SIGNAGE 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 MODEL SIGNAGE 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 MODEL SIGNAGE 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 TypeDismissal of Winding Up Petition
Defending partyMODEL SIGNAGE LIMITEDEvent Date2013-10-29
In the High Court of Justice (Chancery Division) Companies Court case number 7470 A Petition to wind up the above-named Company, Registration Number 06566991 of Winghams House, 9 Freeport Office Village, Century Drive, Braintree, Essex, England, CM77 8YG, presented on 29 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 4 December 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 December 2013 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1687627/W.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyMODEL SIGNAGE LIMITEDEvent Date2013-10-29
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7470 A Petition to wind up the above-named Company, Registration Number 06566991, of Winghams House, 9 Freeport Office Village, Century Drive, Braintree, Essex, England, CM77 8YG, presented on 29 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 December 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MODEL SIGNAGE 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 MODEL SIGNAGE 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.