Mt Signs Ltd SOUTHAMPTON


Founded in 2003, Mt Signs, classified under reg no. 04744698 is an active company. Currently registered at Image House SO40 2NW, Southampton the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Anita M., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 29 April 2003 and Anita M. has been with the company for the least time - from 6 April 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mt Signs Ltd Address / Contact

Office Address Image House
Office Address2 Newbridge Cadnam
Town Southampton
Post code SO40 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744698
Date of Incorporation Fri, 25th Apr 2003
Industry Manufacture of other textiles n.e.c.
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Anita M.

Position: Director

Appointed: 06 April 2017

Richard M.

Position: Director

Appointed: 29 April 2003

Mark L.

Position: Secretary

Appointed: 13 September 2010

Resigned: 01 April 2017

Amanda M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 13 September 2010

Amanda M.

Position: Director

Appointed: 18 October 2006

Resigned: 13 September 2010

Rachel T.

Position: Secretary

Appointed: 29 April 2003

Resigned: 01 January 2007

Nigel T.

Position: Director

Appointed: 29 April 2003

Resigned: 12 October 2005

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 29 April 2003

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 29 April 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Richard M. This PSC and has 75,01-100% shares.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 2287 04410 3185 88416 6495 7262 196
Net Assets Liabilities399763 1123 450453797-6 780
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 0546 2943 4322 7002 7001 9982 700
Average Number Employees During Period1122222
Creditors1 4246 9958 7093 30314 6852 9316 276
Fixed Assets8 1256 3214 9353 5691 189  
Net Current Assets Liabilities-3 248491 6092 5811 9642 795-4 080
Total Assets Less Current Liabilities4 8776 3706 5446 1503 1532 795 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements