Rymack Sign Solutions Limited

DataGardener
rymack sign solutions limited
in liquidation
Medium

Rymack Sign Solutions Limited

05806281Private Limited With Share Capital

Derby House 12 Winckley Square, Preston, PR13JJ
Incorporated

04/05/2006

Company Age

19 years

Directors

2

Employees

310

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Rymack Sign Solutions Limited (05806281) is a private limited with share capital incorporated on 04/05/2006 (19 years old) and registered in preston, PR13JJ. The company operates under SIC code 32990 and is classified as Medium.

Part of the pfi group: http://pfisignsolutions.co.uk/pfi-group/gb sign solutions are a high-specification manufacturer for the signage industry.we provide high-quality sign and advertising solutions to multi-nationals, small to medium sized businesses, government authorities and self-employed enterp...

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 04/05/2006
PR13JJ
310 employees

Financial Overview

Total Assets

£19.91M

Liabilities

£18.52M

Net Assets

£1.39M

Turnover

£31.91M

Cash

£1.13M

Key Metrics

310

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

81
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:18-02-2026
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2023
Accounts With Accounts Type Group
Category:Accounts
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2017
Capital Allotment Shares
Category:Capital
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Capital Cancellation Shares
Category:Capital
Date:12-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:12-12-2014
Capital Cancellation Shares
Category:Capital
Date:01-07-2014
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:05-03-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2010
Legacy
Category:Annual Return
Date:12-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:06-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2008
Legacy
Category:Accounts
Date:13-02-2008
Legacy
Category:Annual Return
Date:22-05-2007
Legacy
Category:Officers
Date:05-05-2006
Incorporation Company
Category:Incorporation
Date:04-05-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/12/2023
Filing Date28/04/2023
Latest Accounts30/12/2021

Trading Addresses

Derby House, 12 Winckley Square, Preston, PR13JJRegistered

Contact