Frost Signs Limited

DataGardener
frost signs limited
live
Small

Frost Signs Limited

05449823Private Limited With Share Capital

Dajen Busines Park, Second Avenue, Chatham, ME45AU
Incorporated

11/05/2005

Company Age

20 years

Directors

4

Employees

22

SIC Code

18129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Frost Signs Limited (05449823) is a private limited with share capital incorporated on 11/05/2005 (20 years old) and registered in chatham, ME45AU. The company operates under SIC code 18129 - printing n.e.c..

Specialising in out of home print and design, infrastructure support, facilities, branding, rail solutions and much more.we make it our mission to solve your problems and protect your vision.to move forward providing innovative reactive solutions with agility and a commitment to excellence and susta...

Private Limited With Share Capital
SIC: 18129
Small
Incorporated 11/05/2005
ME45AU
22 employees

Financial Overview

Total Assets

£1.41M

Liabilities

£982.5K

Net Assets

£425.5K

Est. Turnover

£1.65M

AI Estimated
Unreported
Cash

£119.2K

Key Metrics

22

Employees

4

Directors

5

Shareholders

1

PSCs

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

76
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2026
Memorandum Articles
Category:Incorporation
Date:11-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2022
Capital Allotment Shares
Category:Capital
Date:03-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2021
Capital Allotment Shares
Category:Capital
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Capital Allotment Shares
Category:Capital
Date:20-11-2019
Resolution
Category:Resolution
Date:20-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Legacy
Category:Annual Return
Date:15-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Annual Return
Date:10-07-2008
Legacy
Category:Annual Return
Date:28-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Officers
Date:28-03-2008
Legacy
Category:Officers
Date:28-03-2008
Legacy
Category:Address
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:11-08-2006
Incorporation Company
Category:Incorporation
Date:11-05-2005

Import / Export

Imports
12 Months3
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date09/03/2026
Latest Accounts31/05/2025

Trading Addresses

Dajen Business Park, Second Avenue, Chatham, Kent, ME45AURegistered
Unit 1 Dajen Business Park, Premier Business Park, Second Avenue, Chatham, Kent, ME45EQ

Contact

01634290111
info@frostsigns.co.uksales@frostsigns.co.uk
frostsigns.co.uk
Dajen Busines Park, Second Avenue, Chatham, ME45AU