Ccsigns Limited RIDDINGS


Founded in 1988, Ccsigns, classified under reg no. 02330343 is an active company. Currently registered at Windmill Business Park DE55 4DB, Riddings the company has been in the business for thirty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2012/05/02 Ccsigns Limited is no longer carrying the name City And County Screenprint.

The firm has one director. Paul T., appointed on 6 April 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen M. who worked with the the firm until 19 January 2018.

Ccsigns Limited Address / Contact

Office Address Windmill Business Park
Office Address2 Mill Lane
Town Riddings
Post code DE55 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330343
Date of Incorporation Wed, 21st Dec 1988
Industry Printing n.e.c.
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Paul T.

Position: Director

Appointed: 06 April 2012

Andrew C.

Position: Director

Resigned: 19 January 2018

Sheila C.

Position: Director

Appointed: 06 April 2012

Resigned: 19 January 2018

Helen M.

Position: Secretary

Appointed: 24 October 1997

Resigned: 19 January 2018

Paul S.

Position: Director

Appointed: 21 December 1991

Resigned: 24 October 1997

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Signs Up Limited from Riddings, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Signs Up Limited

Windmill Business Park Mill Lane, Riddings, Alfreton, DE55 4DB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10999894
Notified on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen M.

Notified on 6 April 2016
Ceased on 19 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

City And County Screenprint May 2, 2012
Screenability July 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth51 97975 18699 637     
Balance Sheet
Cash Bank On Hand  80 13191 26492 25792 940115 62850 880
Current Assets177 127187 284237 636224 649288 618305 386408 256368 852
Debtors133 618143 873144 705119 135181 476197 496277 608303 007
Net Assets Liabilities  99 637126 049212 146243 734284 806281 619
Property Plant Equipment  54 24152 02248 98943 52335 62054 951
Total Inventories  12 80014 25014 88514 95015 02014 965
Cash Bank In Hand26 50927 66180 131     
Intangible Fixed Assets9 2047 6706 136     
Net Assets Liabilities Including Pension Asset Liability51 97975 18699 637     
Stocks Inventory17 00015 75012 800     
Tangible Fixed Assets32 00945 51354 241     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve51 87975 08699 537     
Shareholder Funds51 97975 18699 637     
Other
Accumulated Amortisation Impairment Intangible Assets  9 20410 73812 27213 80615 34015 340
Accumulated Depreciation Impairment Property Plant Equipment  68 58879 37182 60291 39094 93898 800
Additions Other Than Through Business Combinations Property Plant Equipment   11 06412 7716 5441 60431 193
Average Number Employees During Period  161616161515
Balances Amounts Owed By Related Parties    52 35696 044148 268 
Creditors  181 679144 474119 22098 439132 302115 546
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 0277 1981 8925 5125 521
Disposals Property Plant Equipment   2 50012 5733 2225 9598 000
Fixed Assets41 21353 18360 37756 62452 05745 05735 620 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 3657 092112 96891 57073 99056 410
Increase From Amortisation Charge For Year Intangible Assets   1 5341 5341 5341 534 
Increase From Depreciation Charge For Year Property Plant Equipment   12 81010 42910 6809 0609 383
Intangible Assets  6 1364 6023 0681 534  
Intangible Assets Gross Cost   15 34015 34015 34015 34015 340
Net Current Assets Liabilities15 49141 40455 95880 175169 398206 947275 954253 306
Number Shares Issued Fully Paid  101010101010
Par Value Share 1111111
Property Plant Equipment Gross Cost  122 829131 393131 591134 913130 558153 751
Provisions For Liabilities Balance Sheet Subtotal  10 8489 8849 3098 2706 76810 441
Total Assets Less Current Liabilities56 70494 587116 335136 799221 455252 004311 574308 257
Creditors Due After One Year 11 6295 850     
Creditors Due Within One Year161 636145 880181 678     
Intangible Fixed Assets Aggregate Amortisation Impairment6 1367 6709 204     
Intangible Fixed Assets Amortisation Charged In Period 1 5341 534     
Intangible Fixed Assets Cost Or Valuation15 34015 34015 340     
Number Shares Allotted 1010     
Provisions For Liabilities Charges4 7257 77210 848     
Share Capital Allotted Called Up Paid101010     
Tangible Fixed Assets Additions 25 48125 598     
Tangible Fixed Assets Cost Or Valuation91 156110 037122 829     
Tangible Fixed Assets Depreciation59 14764 52468 588     
Tangible Fixed Assets Depreciation Charged In Period 10 31612 105     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 9398 041     
Tangible Fixed Assets Disposals 6 60012 806     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements