Company NameIdeal Signs (UK) Limited
Company StatusActive
Company Number07124518
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Luke James Barnes
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Robert Way
Wickford
Essex
SS11 8DD
Director NameMs Charlotte Voller
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kestrel Grove
Rayleigh
Essex
SS6 9TS
Director NameMr Alan Barnes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(13 years, 8 months after company formation)
Appointment Duration7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Robert Way
Wickford
Essex
SS11 8DD
Director NameMr Brian Paul Fendt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressRockhaven London Road
Rawreth
Wickford
Essex
SS11 8SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Alan Barnes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 April 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ferry Road
Hullbridge
Hockley
Essex
SS5 6EZ

Contact

Websitewww.idealsigns.co.uk
Email address[email protected]
Telephone020 31515151
Telephone regionLondon

Location

Registered AddressUnit 3 Robert Way
Wickford
Essex
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Luke Barnes
99.01%
Ordinary
1 at £1Alan Barnes
0.99%
Ordinary B

Financials

Year2014
Net Worth£40,355
Current Liabilities£222,509

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

5 April 2013Delivered on: 11 April 2013
Persons entitled: Barclays 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

12 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
20 October 2023Notification of Alan Barnes as a person with significant control on 1 January 2020 (2 pages)
20 October 2023Appointment of Mr Alan Barnes as a director on 1 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 January 2023Confirmation statement made on 21 January 2023 with updates (5 pages)
21 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(5 pages)
11 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 101
(5 pages)
6 October 2015Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Rockhaven London Road Rawreth Wickford Essex SS11 8SA to Unit 3 Robert Way Wickford Essex SS11 8DD on 6 October 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(5 pages)
23 April 2014Appointment of Ms Charlotte Voller as a director (2 pages)
23 April 2014Appointment of Ms Charlotte Voller as a director (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Termination of appointment of Alan Barnes as a director (1 page)
23 April 2014Termination of appointment of Alan Barnes as a director (1 page)
25 March 2014Appointment of Mr Alan Barnes as a director (2 pages)
25 March 2014Appointment of Mr Alan Barnes as a director (2 pages)
25 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 101
(5 pages)
25 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 101
(5 pages)
16 September 2013Termination of appointment of Brian Fendt as a director (1 page)
16 September 2013Termination of appointment of Brian Fendt as a director (1 page)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Registered office address changed from C/O Isw Accountancy 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 10 May 2012 (1 page)
10 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from C/O Isw Accountancy 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 10 May 2012 (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
14 January 2010Appointment of Mr Luke James Barnes as a director (2 pages)
14 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
14 January 2010Appointment of Mr Brian Paul Fendt as a director (2 pages)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Appointment of Mr Luke James Barnes as a director (2 pages)
14 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(2 pages)
14 January 2010Appointment of Mr Brian Paul Fendt as a director (2 pages)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)