Company NameP & L Signs Limited
DirectorsLynda Ann Heywood and Paul Heywood
Company StatusActive
Company Number06658987
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Ann Heywood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenoak Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RN
Director NameMr Paul Heywood
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenoak, Church Road Ramsden Bellhouse
Billericay
Essex
CM11 1RN
Secretary NameLynda Heywood
StatusCurrent
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGreenoak, Church Road Ramsden Bellhouse
Billericay
Essex
CM11 1RN

Contact

Websitewww.plsigns.co.uk

Location

Registered Address1 Maple River Industrial Estate River Way
Templefields
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2012
Net Worth-£109,608
Cash£62
Current Liabilities£91,384

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 5 December 2013
Persons entitled: Close Brothers Limited (The ''Security Trustee'')

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 August 2008Delivered on: 4 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 December 2018Satisfaction of charge 1 in full (1 page)
6 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
2 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(5 pages)
14 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
14 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (12 pages)
5 December 2013Registration of charge 066589870002 (45 pages)
5 December 2013Registration of charge 066589870002 (45 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
30 July 2010Director's details changed for Ms Lynda Ann Heywood on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Heywood on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Paul Heywood on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Lynda Ann Heywood on 29 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 March 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
9 March 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
10 August 2009Return made up to 29/07/09; full list of members (4 pages)
23 March 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom (1 page)
23 March 2009Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Registered office changed on 23/03/2009 from greenoak church road ramsden bellhouse billericay essex CM11 1RN united kingdom (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Incorporation (12 pages)
29 July 2008Incorporation (12 pages)