Company NameConcept Signs (Essex) Limited
Company StatusActive
Company Number05799495
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gareth John Scrace
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressUnit 18 Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMrs Vicki Jane Scrace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressUnit 18 Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameMrs Vicki Jane Scrace
NationalityBritish
StatusCurrent
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Peter Robert Sneezum
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(7 years after company formation)
Appointment Duration11 years
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressUnit 18 Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY

Contact

Websiteconceptsignsltd.com

Location

Registered AddressUnit 18
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

50 at £0.6Gareth John Scrace
33.50%
Ordinary
50 at £0.6Peter Sneezum
33.50%
Ordinary
50 at £0.6Vicki Jane Scrace
33.50%
Ordinary

Financials

Year2014
Net Worth£100
Cash£14,231
Current Liabilities£60,077

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (5 days from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mrs Vicki Jane Scrace on 28 April 2020 (2 pages)
5 May 2020Director's details changed for Mr Gareth John Scrace on 28 April 2020 (2 pages)
5 May 2020Secretary's details changed for Mrs Vicki Jane Scrace on 28 April 2020 (1 page)
18 March 2020Change of details for Mr Peter Robert Sneezum as a person with significant control on 16 March 2020 (2 pages)
18 March 2020Change of details for Mr Gareth John Scrace as a person with significant control on 16 March 2020 (2 pages)
18 March 2020Registered office address changed from 57 Alexandra Road, Sible Hedingham, Halstead Essex CO9 3NF to Unit 18 Bluebridge Industrial Estate Halstead Essex CO9 2SY on 18 March 2020 (1 page)
18 March 2020Change of details for Mrs Vicki Jane Scrace as a person with significant control on 16 March 2020 (2 pages)
2 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Director's details changed for Mr Peter Robert Sneezum on 28 April 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 April 2019Change of details for Mr Peter Robert Sneezum as a person with significant control on 28 April 2019 (2 pages)
5 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150
(6 pages)
21 June 2016Director's details changed for Mr Peter Robert Sneezum on 21 June 2016 (2 pages)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150
(6 pages)
21 June 2016Director's details changed for Mr Peter Robert Sneezum on 21 June 2016 (2 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
26 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
8 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 150
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 150
(4 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100.00005
(6 pages)
9 September 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100.00005
(6 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100.00005
(6 pages)
13 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100.00005
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
24 May 2013Appointment of Mr Peter Robert Sneezum as a director (2 pages)
24 May 2013Appointment of Mr Peter Robert Sneezum as a director (2 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Gareth John Scrace on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Vicki Jane Scrace on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Vicki Jane Scrace on 28 April 2010 (2 pages)
11 May 2010Director's details changed for Gareth John Scrace on 28 April 2010 (2 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Registered office changed on 16/05/07 from: 57 alexandra road, sible hedingham, colchester essex CO9 3NF (1 page)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: 57 alexandra road, sible hedingham, colchester essex CO9 3NF (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)