Fsg Signs & Graphics Limited

DataGardener
fsg signs & graphics limited
in liquidation
Micro

Fsg Signs & Graphics Limited

06935108Private Limited With Share Capital

Dencora Court 2 Meridian Way, Norwich, Norfolk, NR70TA
Incorporated

16/06/2009

Company Age

16 years

Directors

2

Employees

5

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Fsg Signs & Graphics Limited (06935108) is a private limited with share capital incorporated on 16/06/2009 (16 years old) and registered in norfolk, NR70TA. The company operates under SIC code 32990 - other manufacturing n.e.c..

Fsg signs+graphics is a family owned business and has been for over 50yrs. we pride ourselves in delivering, often highly complex projects for our clients. we have an extremely skilled team of surveyors, creative teams, designers, engineers, fabricators and fixers. at fsg we truly belief that if you...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 16/06/2009
NR70TA
5 employees

Financial Overview

Total Assets

£120.5K

Liabilities

£609.4K

Net Assets

£-488.9K

Cash

£14.4K

Key Metrics

5

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

64
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2024
Resolution
Category:Resolution
Date:07-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-06-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Legacy
Category:Mortgage
Date:03-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Incorporation Company
Category:Incorporation
Date:16-06-2009

Import / Export

Imports
12 Months2
60 Months11
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date31/01/2024
Latest Accounts30/04/2023

Trading Addresses

Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich, NR70TARegistered

Contact