Signal House Limited ALFRETON


Founded in 1988, Signal House, classified under reg no. 02286559 is an active company. Currently registered at Salcombe Road DE55 7RG, Alfreton the company has been in the business for 36 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 7 directors in the the firm, namely Thomas R., Richard W. and David E. and others. In addition one secretary - John L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Calis Engineering Limited who worked with the the firm until 5 June 1992.

Signal House Limited Address / Contact

Office Address Salcombe Road
Office Address2 Meadow Lane Industrial Estate
Town Alfreton
Post code DE55 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286559
Date of Incorporation Fri, 12th Aug 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Thomas R.

Position: Director

Appointed: 14 June 2018

Richard W.

Position: Director

Appointed: 01 April 2012

David E.

Position: Director

Appointed: 01 April 2012

William G.

Position: Director

Appointed: 01 October 2006

John L.

Position: Secretary

Appointed: 18 July 2003

John L.

Position: Director

Appointed: 18 July 2003

Peter H.

Position: Director

Appointed: 01 May 1998

Peter R.

Position: Director

Appointed: 18 September 1991

John S.

Position: Director

Appointed: 01 April 2012

Resigned: 01 June 2018

James W.

Position: Director

Appointed: 01 May 1998

Resigned: 01 October 2006

Calis Engineering Limited

Position: Secretary

Appointed: 06 June 1991

Resigned: 05 June 1992

Peter C.

Position: Director

Appointed: 06 June 1991

Resigned: 18 July 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Signal House Group Limited from Alfreton, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Signal House Group Limited

C/O Collis Engineering Limited Salcombe Road, Alfreton, DE55 7RG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04771284
Notified on 18 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-10-31
Balance Sheet
Cash Bank On Hand1 4251 7394 3414 370
Current Assets841 052785 190700 407662 896
Debtors532 382494 782434 803356 658
Net Assets Liabilities700 258451 951319 38181 081
Other Debtors24 63025 42518 38522 431
Property Plant Equipment182 462161 242140 465112 362
Total Inventories307 245288 669261 263301 868
Other
Accumulated Depreciation Impairment Property Plant Equipment423 249455 637484 014519 099
Additions Other Than Through Business Combinations Property Plant Equipment 11 1687 6006 982
Amounts Owed By Related Parties337 269322 005288 367221 277
Amounts Owed To Group Undertakings  300 393473 293
Amounts Owed To Related Parties 169 296300 393 
Average Number Employees During Period18121616
Bank Overdrafts42 79950 55221 9758 296
Creditors17 0554 1631 422668 340
Finance Lease Liabilities Present Value Total17 0554 1631 422 
Finance Lease Payments Owing Minimum Gross  4 281 
Financial Commitments Other Than Capital Commitments10 4544 73816 104 
Increase From Depreciation Charge For Year Property Plant Equipment 32 38828 37735 085
Net Current Assets Liabilities566 177322 754204 755-5 444
Number Shares Issued Fully Paid52 63052 63052 630 
Other Creditors11 01111 80911 844 
Other Inventories262 789272 599241 277 
Other Remaining Borrowings104 670116 33991 85692 732
Other Taxation Social Security Payable  28 62830 348
Par Value Share 11 
Property Plant Equipment Gross Cost605 711616 879624 479631 461
Provisions For Liabilities Balance Sheet Subtotal31 32627 88224 41725 837
Raw Materials Consumables  241 277251 174
Taxation Social Security Payable6 12218 10528 628 
Total Assets Less Current Liabilities748 639483 996345 220106 918
Total Borrowings17 0554 1631 422101 028
Trade Creditors Trade Payables89 29082 20838 09741 715
Trade Debtors Trade Receivables170 483147 352128 051112 950
Work In Progress44 45616 07019 98650 694

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 31st, July 2023
Free Download (14 pages)

Company search

Advertisements