Sign-wize Limited VERWOOD


Founded in 1994, Sign-wize, classified under reg no. 02963082 is an active company. Currently registered at 201 Albion Way BH31 7LT, Verwood the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Andrew O., appointed on 1 April 2008. In addition, a secretary was appointed - Samantha O., appointed on 1 December 2015. At the moment there is one former director listed by the company - John O., who left the company on 1 April 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Sign-wize Limited Address / Contact

Office Address 201 Albion Way
Town Verwood
Post code BH31 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963082
Date of Incorporation Tue, 30th Aug 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Samantha O.

Position: Secretary

Appointed: 01 December 2015

Andrew O.

Position: Director

Appointed: 01 April 2008

John O.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 December 2015

John O.

Position: Director

Appointed: 30 August 1994

Resigned: 01 April 2008

Andrew O.

Position: Secretary

Appointed: 30 August 1994

Resigned: 01 April 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 1994

Resigned: 30 September 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1994

Resigned: 30 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Samantha O. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew O. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Samantha O.

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

Andrew O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 1592 1282 7766 608      
Balance Sheet
Current Assets60 12568 37758 76850 84972 26079 79769 86672 069113 490117 001
Net Assets Liabilities   6 60816 95321 07910 54710 80732 78347 650
Cash Bank In Hand48 05839 50544 480       
Debtors11 56728 37213 788       
Net Assets Liabilities Including Pension Asset Liability3 1592 1282 7766 608      
Stocks Inventory500500500       
Tangible Fixed Assets4 6803 9063 629       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 0592 0282 290       
Shareholder Funds3 1592 1282 7766 608      
Other
Average Number Employees During Period     11111
Creditors   51 93661 87865 12664 12565 58783 89771 744
Fixed Assets4 6803 9063 6297 6956 5716 4084 8064 3253 1902 393
Net Current Assets Liabilities-1 199-1 411-853-1 08710 38214 6715 7416 48229 59345 257
Total Assets Less Current Liabilities3 4812 4952 7766 60816 95321 07910 54710 80732 78347 650
Creditors Due Within One Year61 32469 78859 62151 936      
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges322367386       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 7951 179       
Tangible Fixed Assets Cost Or Valuation16 91016 20517 384       
Tangible Fixed Assets Depreciation12 23012 29913 755       
Tangible Fixed Assets Depreciation Charged In Period 1 3021 456       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 233        
Tangible Fixed Assets Disposals 1 500        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 17th, December 2023
Free Download (3 pages)

Company search