ALLSTICK SIGNS & PRINT LIMITED
Overview
Company Name | ALLSTICK SIGNS & PRINT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04686935 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLSTICK SIGNS & PRINT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
Where is ALLSTICK SIGNS & PRINT LIMITED located?
Registered Office Address | Unit E1, The Wallows Industrial Estate Fens Pool Avenue DY5 1QA Brierley Hill England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALLSTICK SIGNS & PRINT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALLSTICK SIGNS & PRINT LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for ALLSTICK SIGNS & PRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Mr Garth Anthony Dyer on Dec 23, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Surrinder Singh Kalirai on Dec 23, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from Unit G Glazebrook Industrial Estate Peartree Lane Dudley West Midlands DY2 0XW to Unit E1, the Wallows Industrial Estate Fens Pool Avenue Brierley Hill DY5 1QA on Dec 23, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of ALLSTICK SIGNS & PRINT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KALIRAI, Surrinder Singh | Secretary | Broad Lane WV3 9BJ Wolverhampton 1 England | British | Chartered Accountant | 84860740001 | |||||
DYER, Garth Anthony | Director | Fens Pool Avenue DY5 1QA Brierley Hill Unit E1, The Wallows Industrial Estate England | England | British | Designer | 88488210003 | ||||
HOWELL, David Harcourt | Secretary | 85 Norton Road Norton DY8 2TB Stourbridge West Midlands | British | 50031930001 | ||||||
UKF SECRETARIES LIMITED | Secretary | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 73008270001 | |||||||
UKF DIRECTORS LIMITED | Director | The Spire Leeds Road Lightcliffe HX3 8NU Halifax West Yorkshire | 73518070001 |
Who are the persons with significant control of ALLSTICK SIGNS & PRINT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Garth Anthony Dyer | Apr 06, 2016 | Fens Pool Avenue DY5 1QA Brierley Hill Unit E1, The Wallows Industrial Estate England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0