Background WavePink WaveYellow Wave

SIGNS PRESTON LIMITED (09550746)

SIGNS PRESTON LIMITED (09550746) is an active UK company. incorporated on 20 April 2015. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SIGNS PRESTON LIMITED has been registered for 11 years. Current directors include RUTLIDGE, Matthew Henry.

Company Number
09550746
Status
active
Type
ltd
Incorporated
20 April 2015
Age
11 years
Address
Unit 3 Sherdley Road, Preston, PR5 5LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RUTLIDGE, Matthew Henry
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNS PRESTON LIMITED

SIGNS PRESTON LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SIGNS PRESTON LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09550746

LTD Company

Age

11 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 3 Sherdley Road Lostock Hall Preston, PR5 5LP,

Previous Addresses

1 Elker Court Rough Hey Road Grimsargh Preston PR2 5AR England
From: 24 September 2015To: 30 September 2020
87 Douglas Lane Grimsargh Preston PR2 5JB United Kingdom
From: 20 April 2015To: 24 September 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
May 15
Loan Secured
Jul 15
Director Left
Dec 18
Director Joined
Apr 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Aug 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUTLIDGE, Matthew Henry

Active
Sherdley Road, PrestonPR5 5LP
Born May 1989
Director
Appointed 03 Oct 2023

HALL, Benjamin Robert

Resigned
Sherdley Road, PrestonPR5 5LP
Born September 1981
Director
Appointed 20 Apr 2015
Resigned 03 Oct 2023

HALL, Stephen Robert

Resigned
Rough Hey Road, PrestonPR2 5AR
Born June 1955
Director
Appointed 20 Apr 2015
Resigned 23 Dec 2018

HALL, Wendy Ann

Resigned
Sherdley Road, PrestonPR5 5LP
Born October 1954
Director
Appointed 17 Apr 2019
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Matthew Henry Rutlidge

Active
Sherdley Road, PrestonPR5 5LP
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023

Mrs Wendy Ann Hall

Ceased
Sherdley Road, PrestonPR5 5LP
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Dec 2018
Ceased 03 Oct 2023

Mr Stephen Robert Hall

Ceased
Rough Hey Road, PrestonPR2 5AR
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2016
Ceased 23 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Incorporation Company
20 April 2015
NEWINCIncorporation