Company NameBrimark Signs Limited
DirectorsMark Jeffrey Ashcroft and Joanne Beverley Pugh
Company StatusActive
Company Number06403518
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jeffrey Ashcroft
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameMiss Joanne Beverley Pugh
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameMiss Joanne Beverley Pugh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales

Contact

Websitewww.brimark-signs.com
Email address[email protected]
Telephone0151 6526842
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joanne Beverley Pugh
50.00%
Ordinary
1 at £1Mr Mark Jeffrey Ashcroft
50.00%
Ordinary

Financials

Year2014
Net Worth£228,159
Cash£118,012
Current Liabilities£131,868

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

12 August 2013Delivered on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2008Delivered on: 8 February 2008
Satisfied on: 13 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 July 2022 (12 pages)
24 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 March 2022Unaudited abridged accounts made up to 31 July 2021 (12 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 July 2019 (13 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 July 2018 (12 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
16 August 2013Registration of charge 064035180002 (7 pages)
16 August 2013Registration of charge 064035180002 (7 pages)
13 August 2013Satisfaction of charge 1 in full (1 page)
13 August 2013Satisfaction of charge 1 in full (1 page)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages)
1 November 2010Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page)
1 November 2010Secretary's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (1 page)
1 November 2010Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
1 November 2010Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Miss Joanne Beverley Pugh on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (2 pages)
28 September 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Mr Mark Jeffrey Ashcroft on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Miss Joanne Beverley Pugh on 1 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
14 April 2009Director appointed miss joanne beverley pugh (1 page)
14 April 2009Director appointed miss joanne beverley pugh (1 page)
14 April 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2009Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
16 December 2008Return made up to 18/10/08; full list of members (3 pages)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
3 July 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
18 October 2007Incorporation (17 pages)
18 October 2007Incorporation (17 pages)