Check the

AWARD BANNER & SIGNS LIMITED

Company
AWARD BANNER & SIGNS LIMITED (04659785)

AWARD BANNER & SIGNS

Phone: 01132 469 966
A⁺ rating

ABOUT AWARD BANNER & SIGNS LIMITED

We are leading specialists in the manufacturing of banners and large format printing. We understand that visual products are vital to any company and we offer many great products as a solution to these needs. All our products and services are available to the trade and public.

Our prices are very competitive and we offer value for money. We can offer such great prices as our products are produced and finished by our in house team using the latest technology available. Our products are usually ready to collect or despatched within 48 hours.

We can take orders from a quantity of just one product up to a large order of thousands. This makes us a popular choice for many of our well known clients.

We also offer a design service in which we can take your concept through to the final product, whatever your requirements involve.

and one of our team will be happy to help.

KEY FINANCES

Year
2017
Assets
£63.14k ▼ £-9.24k (-12.76 %)
Cash
£0k ▼ £-17.53k (-100.00 %)
Liabilities
£50.04k ▼ £-48.4k (-49.17 %)
Net Worth
£13.1k ▼ £39.16k (-150.26 %)

REGISTRATION INFO

Company name
AWARD BANNER & SIGNS LIMITED
Company number
04659785
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
awardbanners.co.uk
Phones
01132 469 966
01132 469 977
Registered Address
25-29 SANDY WAY,
YEADON,
LEEDS,
LS19 7EW

ECONOMIC ACTIVITIES

74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Sep 2016
Confirmation statement made on 6 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

17 July 2014
Status
Outstanding
Delivered
24 July 2014
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

See Also


Last update 2018

AWARD BANNER & SIGNS LIMITED DIRECTORS

Michael John Page

  Acting PSC
Appointed
08 April 2014
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
2/4, Croydon Street, Leeds, England, LS11 9RT
Country Of Residence
England
Name
PAGE, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Page

  Acting PSC
Appointed
08 April 2014
Occupation
Company Director
Role
Director
Age
43
Nationality
British
Address
2/4, Croydon Street, Leeds, England, LS11 9RT
Country Of Residence
England
Name
PAGE, Rebecca
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Arthur James Ward

  Resigned
Appointed
10 February 2003
Resigned
30 January 2006
Role
Secretary
Address
4 Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS
Name
WARD, Arthur James

Michael James Ward

  Resigned
Appointed
30 January 2006
Resigned
04 February 2011
Role
Secretary
Address
16 Appleby Gate, Scotton, Knaresborough, North Yorkshire, HG5 9LY
Name
WARD, Michael James

HCS SECRETARIAL LIMITED

  Resigned
Appointed
10 February 2003
Resigned
10 February 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

Arthur James Ward

  Resigned
Appointed
10 February 2003
Resigned
17 July 2014
Occupation
Sign Maker
Role
Director
Age
83
Nationality
British
Address
4 Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS
Country Of Residence
United Kingdom
Name
WARD, Arthur James

Michael James Ward

  Resigned
Appointed
28 January 2008
Resigned
04 February 2011
Occupation
Sign Maker
Role
Director
Age
58
Nationality
British
Address
16 Appleby Gate, Scotton, Knaresborough, North Yorkshire, HG5 9LY
Country Of Residence
England
Name
WARD, Michael James

Michael James Ward

  Resigned
Appointed
10 February 2003
Resigned
30 January 2006
Occupation
Sign Maker
Role
Director
Age
58
Nationality
British
Address
16 Appleby Gate, Scotton, Knaresborough, North Yorkshire, HG5 9LY
Country Of Residence
England
Name
WARD, Michael James

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
10 February 2003
Resigned
10 February 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.