Ccsigns Limited

DataGardener
in liquidation
Micro

Ccsigns Limited

02330343Private Limited With Share Capital

Lawrence House 5, St Andrews Hill, Norwich, NR21AD
Incorporated

21/12/1988

Company Age

37 years

Directors

1

Employees

15

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Ccsigns Limited (02330343) is a private limited with share capital incorporated on 21/12/1988 (37 years old) and registered in norwich, NR21AD. The company operates under SIC code 18129 - printing n.e.c..

Offers a range of services including sale boards, vehicle signage, banners, shop fascia signs and a-boards. nottingham, england.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 21/12/1988
NR21AD
15 employees

Financial Overview

Total Assets

£509.6K

Liabilities

£312.2K

Net Assets

£197.5K

Cash

£12.9K

Key Metrics

15

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:09-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Capital Allotment Shares
Category:Capital
Date:25-04-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-04-2014
Resolution
Category:Resolution
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-03-2013
Capital Allotment Shares
Category:Capital
Date:05-03-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-03-2013
Capital Name Of Class Of Shares
Category:Capital
Date:05-03-2013
Resolution
Category:Resolution
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Address
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2008
Legacy
Category:Annual Return
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Annual Return
Date:16-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2006
Legacy
Category:Annual Return
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2005
Legacy
Category:Annual Return
Date:23-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2004
Legacy
Category:Annual Return
Date:08-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2003
Legacy
Category:Annual Return
Date:03-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2002
Legacy
Category:Address
Date:05-06-2002
Legacy
Category:Annual Return
Date:14-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:30-05-2001
Legacy
Category:Annual Return
Date:23-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-06-2000
Legacy
Category:Annual Return
Date:31-01-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-1999
Legacy
Category:Mortgage
Date:18-03-1999
Legacy
Category:Annual Return
Date:08-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-1998
Legacy
Category:Annual Return
Date:22-12-1997
Legacy
Category:Officers
Date:11-12-1997
Legacy
Category:Officers
Date:09-12-1997
Resolution
Category:Resolution
Date:30-01-1997
Resolution
Category:Resolution
Date:30-01-1997
Resolution
Category:Resolution
Date:30-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-1997
Legacy
Category:Annual Return
Date:07-01-1997
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-1996
Legacy
Category:Annual Return
Date:19-12-1995
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-1995
Legacy
Category:Annual Return
Date:12-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:11-03-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date12/02/2025
Latest Accounts30/09/2024

Trading Addresses

Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered
Mill Lane Windmill Business Park, Riddings, Alfreton, Derbyshire, DE554DB

Related Companies

1

Contact