Sign-tec Services Limited WADHURST


Sign-tec Services started in year 2000 as Private Limited Company with registration number 03923555. The Sign-tec Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wadhurst at 5 Wadhurst Business Park. Postal code: TN5 6PT.

There is a single director in the firm at the moment - Graeme B., appointed on 11 February 2000. In addition, a secretary was appointed - Graeme B., appointed on 11 February 2000. As of 14 May 2024, there were 2 ex directors - Henning V., Edward B. and others listed below. There were no ex secretaries.

Sign-tec Services Limited Address / Contact

Office Address 5 Wadhurst Business Park
Office Address2 Faircrouch Lane
Town Wadhurst
Post code TN5 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923555
Date of Incorporation Fri, 11th Feb 2000
Industry Non-specialised wholesale trade
Industry Wholesale of other machinery and equipment
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Graeme B.

Position: Secretary

Appointed: 11 February 2000

Graeme B.

Position: Director

Appointed: 11 February 2000

Henning V.

Position: Director

Appointed: 29 February 2000

Resigned: 31 October 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2000

Resigned: 11 February 2000

London Law Services Limited

Position: Nominee Director

Appointed: 11 February 2000

Resigned: 11 February 2000

Edward B.

Position: Director

Appointed: 11 February 2000

Resigned: 23 October 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Graeme B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Margaret B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Graeme B.

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

Margaret B.

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

Edward B.

Notified on 6 April 2016
Ceased on 23 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth274 342295 531       
Balance Sheet
Cash Bank In Hand199 286265 991       
Cash Bank On Hand 265 991298 979310 987371 618357 220366 116345 944339 984
Current Assets571 766565 530601 823601 228626 650583 446599 340586 284571 357
Debtors235 569176 512164 098154 767119 99772 699108 559103 22999 816
Net Assets Liabilities 295 531329 272358 958402 394410 005394 216391 380381 118
Net Assets Liabilities Including Pension Asset Liability274 342295 531       
Other Debtors   15 5344356 096706554753
Property Plant Equipment 5 4114 8596 8866 2015 4386 2994 108 
Stocks Inventory136 911123 027       
Tangible Fixed Assets5 4895 411       
Total Inventories 123 027138 746135 474135 035153 527124 665137 111131 557
Reserves/Capital
Called Up Share Capital850850       
Profit Loss Account Reserve273 142294 331       
Shareholder Funds274 342295 531       
Other
Accrued Liabilities 3 9853 9703 9703 97010 10610 10610 10610 106
Accumulated Depreciation Impairment Property Plant Equipment 24 13625 40721 67623 64025 56328 02730 21831 679
Average Number Employees During Period  6777755
Capital Redemption Reserve350350       
Corporation Tax Payable 28 79726 90025 98919 37411 9226 4256 521 
Creditors 274 378276 537247 898229 329177 896210 276198 281193 026
Creditors Due Within One Year302 031274 378       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 138     
Disposals Property Plant Equipment   5 138     
Dividends Paid  74 60082 75048 60048 60042 60042 60024 000
Fixed Assets5 5395 4614 9096 9366 2515 4886 3494 1583 432
Increase From Depreciation Charge For Year Property Plant Equipment  1 2711 4071 9641 9232 4642 19147
Investments Fixed Assets505050505050505050
Investments In Associates 5050505050505050
Net Current Assets Liabilities269 735291 152325 286353 330397 321405 550389 064388 003378 331
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100650
Other Creditors 349597537694578668468100 455
Other Remaining Borrowings 15 00015 00015 00015 00015 00015 00015 00015 000
Other Taxation Social Security Payable 40 36741 12243 78636 32519 81930 96232 09126 210
Par Value Share 11111111
Prepayments Accrued Income 6 2526 0196 2006 3426 4456 4456 4456 757
Profit Loss  108 341112 43692 03656 21126 81139 76413 738
Property Plant Equipment Gross Cost 29 54730 26628 56229 84131 00134 3264 45235 061
Provisions For Liabilities Balance Sheet Subtotal 1 0829231 3081 1781 0331 197781645
Provisions For Liabilities Charges9321 082       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 528       
Tangible Fixed Assets Cost Or Valuation28 95929 547       
Tangible Fixed Assets Depreciation23 47024 136       
Tangible Fixed Assets Depreciation Charged In Period 1 606       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 940       
Tangible Fixed Assets Disposals 940       
Total Additions Including From Business Combinations Property Plant Equipment  7193 4341 2791 1603 325 735
Total Assets Less Current Liabilities275 274296 613330 195360 266403 572411 038395 413392 161381 763
Trade Creditors Trade Payables 44 99457 82543 73939 73215 51135 70830 52438 820
Trade Debtors Trade Receivables 170 260158 079133 033113 22060 158101 40896 23092 306

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search

Advertisements