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 FINANCE
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
-
Check the company
-
UK
-
Leeds
- Company name
- AWARD BANNER & SIGNS LIMITED
- Company number
- 04659785
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 2003
Age - 23 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
- 44
- 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
- 44
- 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
- 84
- 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
- 59
- 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
- 59
- 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.