Ormrod Signs Limited KENDAL


Ormrod Signs started in year 2002 as Private Limited Company with registration number 04533430. The Ormrod Signs company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Kendal at Unit 5 Lake District Business. Postal code: LA9 6NH.

At the moment there are 2 directors in the the company, namely Julie O. and Michael O.. In addition one secretary - Julie O. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ormrod Signs Limited Address / Contact

Office Address Unit 5 Lake District Business
Office Address2 Park Mintbridge Road
Town Kendal
Post code LA9 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04533430
Date of Incorporation Thu, 12th Sep 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Julie O.

Position: Director

Appointed: 12 September 2002

Julie O.

Position: Secretary

Appointed: 12 September 2002

Michael O.

Position: Director

Appointed: 12 September 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2002

Resigned: 12 September 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 September 2002

Resigned: 12 September 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Michael O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Julie O. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julie O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth52 23127 4656 8098 62025 257 
Balance Sheet
Current Assets93 83098 869101 77396 702142 042152 106
Net Assets Liabilities    28 61044 007
Cash Bank In Hand12 4656 0752 2261 2013 800 
Debtors78 86589 79496 54792 501136 242 
Intangible Fixed Assets45 00043 50012 00010 5009 000 
Net Assets Liabilities Including Pension Asset Liability52 23127 4656 8098 62025 257 
Stocks Inventory2 5003 0003 0003 0002 000 
Tangible Fixed Assets8 56312 86010 7458 05917 654 
Reserves/Capital
Called Up Share Capital33333 
Profit Loss Account Reserve52 22827 4626 8068 61725 254 
Shareholder Funds52 23127 4656 8098 62025 257 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 796-1 800
Average Number Employees During Period    44
Creditors    9 2906 594
Fixed Assets53 56356 36022 74518 55926 65420 740
Net Current Assets Liabilities3 341-19 185-8 414-3 76911 24731 661
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 200 
Total Assets Less Current Liabilities56 90437 17514 33114 79037 90152 401
Creditors Due After One Year3 8978 9346 7464 5589 290 
Creditors Due Within One Year90 489118 054110 187100 471130 795 
Number Shares Allotted  133 
Par Value Share  111 
Provisions For Liabilities Charges7767767761 6123 354 
Intangible Fixed Assets Additions 30 000    
Intangible Fixed Assets Aggregate Amortisation Impairment45 00076 500108 000   
Intangible Fixed Assets Amortisation Charged In Period 31 50031 500   
Intangible Fixed Assets Cost Or Valuation90 000120 000120 000   
Share Capital Allotted Called Up Paid 11   
Tangible Fixed Assets Additions 16 740    
Tangible Fixed Assets Cost Or Valuation35 07537 31537 315   
Tangible Fixed Assets Depreciation26 51224 45526 570   
Tangible Fixed Assets Depreciation Charged In Period 4 2872 115   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 344    
Tangible Fixed Assets Disposals 14 500    
Value Shares Allotted  333 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023-09-12
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements