Company NameSigns 2 Go Limited
DirectorDavid James Fairbairn
Company StatusActive
Company Number02834718
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Previous NamesSigns Now! Ltd and Signs To Go Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David James Fairbairn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 133 Banks Road
West Kirby
Wirral
CH48 3HS
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJohn Fairbairn
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Frankby Close
Greasby
Wirral
CH49 3PT
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address4 Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
21 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
29 June 2022Registered office address changed from 50a Oxton Road Birkenhead CH41 2TW to 4 Inward Way Ellesmere Port Cheshire CH65 3EY on 29 June 2022 (1 page)
27 April 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
13 April 2022Change of details for Mr David James Fairbairn as a person with significant control on 1 May 2020 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
26 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
(3 pages)
14 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead CH41 2TW on 21 August 2014 (1 page)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead CH41 2TW on 21 August 2014 (1 page)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Mr David James Fairbairn on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Fairbairn on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Fairbairn on 8 August 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
14 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (14 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 July 2010Termination of appointment of John Fairbairn as a secretary (2 pages)
1 July 2010Termination of appointment of John Fairbairn as a secretary (2 pages)
24 September 2009Return made up to 09/07/09; no change of members (4 pages)
24 September 2009Return made up to 09/07/08; full list of members (5 pages)
24 September 2009Return made up to 09/07/09; no change of members (4 pages)
24 September 2009Return made up to 09/07/08; full list of members (5 pages)
5 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
3 September 2008Return made up to 09/07/06; full list of members (3 pages)
3 September 2008Return made up to 09/07/06; full list of members (3 pages)
3 September 2008Return made up to 09/07/07; full list of members (3 pages)
3 September 2008Return made up to 09/07/07; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
21 April 2006Return made up to 09/07/05; full list of members (2 pages)
21 April 2006Return made up to 09/07/05; full list of members (2 pages)
19 May 2005Return made up to 09/07/04; full list of members (6 pages)
19 May 2005Return made up to 09/07/04; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 October 2003Return made up to 09/07/03; full list of members (6 pages)
15 October 2003Return made up to 09/07/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 September 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2002Return made up to 09/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Return made up to 09/07/01; full list of members (6 pages)
23 November 2001Return made up to 09/07/01; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 September 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Return made up to 09/07/99; no change of members (4 pages)
17 November 1999Return made up to 09/07/99; no change of members (4 pages)
14 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
14 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
13 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
6 August 1998Return made up to 09/07/98; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 August 1998Return made up to 09/07/98; no change of members (4 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
11 November 1997Return made up to 09/07/97; full list of members (6 pages)
11 November 1997Return made up to 09/07/97; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 2ND floor flat 133 banks road west kirby wirral merseyside L48 6HS (1 page)
4 October 1996Return made up to 09/07/96; no change of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 2ND floor flat 133 banks road west kirby wirral merseyside L48 6HS (1 page)
4 October 1996Return made up to 09/07/96; no change of members (6 pages)
10 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
10 September 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
23 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
23 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1995Return made up to 09/07/95; no change of members (4 pages)
7 September 1995Return made up to 09/07/95; no change of members (4 pages)