Company NameSigns Made Easy Limited
DirectorKerron Hughes
Company StatusActive
Company Number06620544
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Previous NameKh Signs Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kerron Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sheriffs Way
Clacton-On-Sea
Essex
CO15 4ET
Secretary NameKerron Hughes
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sheriffs Way
Clacton-On-Sea
Essex
CO15 4ET
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.signsmadeeasy.co.uk
Email address[email protected]
Telephone01255 427350
Telephone regionClacton-on-Sea

Location

Registered Address1 Faraday Close
Clacton-On-Sea
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Financials

Year2013
Net Worth£30,698
Cash£20,569
Current Liabilities£38,101

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to 1 Faraday Close Clacton-on-Sea CO15 4TR on 20 October 2021 (1 page)
1 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
16 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
12 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 12 February 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
21 February 2018Director's details changed for Kerron Hughes on 21 February 2018 (2 pages)
21 February 2018Change of details for Kerron Hughes as a person with significant control on 21 February 2018 (2 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD on 23 December 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Director's details changed for Kerron Hughes on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Kerron Hughes on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Secretary's details changed for Kerron Hughes on 16 June 2015 (1 page)
16 June 2015Secretary's details changed for Kerron Hughes on 16 June 2015 (1 page)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Kerron Hughes on 16 June 2013 (2 pages)
9 July 2013Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2013Secretary's details changed for Kerron Hughes on 16 June 2013 (2 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 July 2013Registered office address changed from 1 Faraday Close Gorse Lane Ind. Estate Clacton-on-Sea Essex CO15 4TR United Kingdom on 9 July 2013 (1 page)
9 July 2013Director's details changed for Kerron Hughes on 16 June 2013 (2 pages)
9 July 2013Secretary's details changed for Kerron Hughes on 16 June 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Secretary's details changed for Kerron Hughes on 16 June 2010 (1 page)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Kerron Hughes on 16 June 2010 (1 page)
12 July 2010Director's details changed for Kerron Hughes on 16 June 2010 (2 pages)
12 July 2010Director's details changed for Kerron Hughes on 16 June 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
17 June 2009Return made up to 16/06/09; full list of members (3 pages)
5 July 2008Company name changed kh signs LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed kh signs LIMITED\certificate issued on 08/07/08 (2 pages)
17 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
17 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
16 June 2008Incorporation (17 pages)
16 June 2008Incorporation (17 pages)