About

Registered Number: 04190389
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: Green Lane, Felling, Gateshead, Tyne & Wear, NE10 0QH

 

Based in Gateshead, Northern Signs Engravers Ltd was established in 2001, it's status is listed as "Active". 11-20 people are employed by the company. Harbottle, Patricia, Harbottle, Brian are listed as the directors of Northern Signs Engravers Ltd. Northern Signs Engravers Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOTTLE, Brian 20 June 2001 24 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HARBOTTLE, Patricia 20 June 2001 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 July 2019
PSC04 - N/A 12 July 2019
PSC07 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
TM02 - Termination of appointment of secretary 25 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 21 October 2017
AA - Annual Accounts 19 October 2017
DISS16(SOAS) - N/A 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 20 July 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 18 December 2006
225 - Change of Accounting Reference Date 27 October 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 21 June 2003
363a - Annual Return 11 April 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
AA - Annual Accounts 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
225 - Change of Accounting Reference Date 16 January 2003
395 - Particulars of a mortgage or charge 30 July 2002
363a - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 13 November 2001
353 - Register of members 13 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
CERTNM - Change of name certificate 03 July 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Outstanding

N/A

Debenture 23 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.