Company NameN1 Signs Limited
DirectorRaymond Clare
Company StatusActive
Company Number06537820
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond Clare
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameVicky Riley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleHousewife
Correspondence Address14 Lancaster Close
London
N1 5TU
Secretary NameRaymond Clare
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lancaster Close
London
N1 5TU
Director NameMiss Lily Clare
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,295
Cash£4,010
Current Liabilities£10,898

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

7 February 2024Termination of appointment of Lily Clare as a director on 24 August 2023 (1 page)
27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page)
18 October 2022Registered office address changed from 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 18 October 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Registered office address changed from Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE England to 27 Cambridge Park London E11 2PU on 2 October 2020 (1 page)
29 April 2020Director's details changed for Miss Lily Clare on 1 April 2020 (2 pages)
10 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Registered office address changed from 34 Southsea Road Kingston upon Thames KT1 2EH to Unit 2 Sheen Stables Rear of 119 Sheen Lane London SW14 8AE on 5 November 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 May 2018Appointment of Miss Lily Clare as a director on 2 May 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Director's details changed for Raymond Clare on 1 March 2016 (2 pages)
24 April 2017Director's details changed for Raymond Clare on 1 March 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Registered office address changed from 14 Lancaster Close London N1 5TU United Kingdom on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Raymond Clare as a secretary (1 page)
14 April 2014Registered office address changed from 14 Lancaster Close London N1 5TU United Kingdom on 14 April 2014 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Termination of appointment of Raymond Clare as a secretary (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Raymond Clare on 18 March 2010 (2 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Raymond Clare on 18 March 2010 (2 pages)
23 February 2010Termination of appointment of Vicky Riley as a director (1 page)
23 February 2010Termination of appointment of Vicky Riley as a director (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Registered office changed on 30/03/2009 from 14 lancaster close london N1 5TU england (1 page)
30 March 2009Registered office changed on 30/03/2009 from 14 lancaster close london N1 5TU england (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
30 March 2009Location of debenture register (1 page)
18 March 2008Incorporation (18 pages)
18 March 2008Incorporation (18 pages)