First Image Signs Limited
Private Limited Company
First Image Signs Limited
Unit 1 Gate House Hallwood Road
Lillyhall Industrial Estate Lillyhall
Workington
Cumbria
CA14 4JR
Company Name | First Image Signs Limited |
---|
Company Status | Active |
---|
Company Number | 05138505 |
---|
Incorporation Date | 26 May 2004 (19 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Deborah Hasley and Sean Anthony Cully |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 June |
---|
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
---|
Registered Address | Unit 1 Gate House Hallwood Road Lillyhall Industrial Estate Lillyhall Workington Cumbria CA14 4JR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Workington |
---|
Region | North West |
---|
County | Cumbria |
---|
Built Up Area | Distington |
---|
Parish | Winscales |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|
Next Accounts Due | 31 March 2025 (11 months from now) |
---|
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates | 3 pages |
---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 | 11 pages |
---|
18 October 2019 | Termination of appointment of Reza Dylan Faezi as a director on 18 October 2019 | 1 page |
---|
28 May 2019 | Confirmation statement made on 26 May 2019 with updates | 4 pages |
---|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 | 10 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—