Signal Services Ltd LONDON


Signal Services started in year 1997 as Private Limited Company with registration number 03449939. The Signal Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at A3, Broomsleigh Business Park. Postal code: SE26 5BN.

Currently there are 2 directors in the the firm, namely James I. and David M.. In addition one secretary - David M. - is with the company. 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.

This company operates within the SM2 6BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1030783 . It is located at The Old Barley Mow, Old Reigate Road, Betchworth with a total of 3 cars.

Signal Services Ltd Address / Contact

Office Address A3, Broomsleigh Business Park
Office Address2 Worsley Bridge Road
Town London
Post code SE26 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449939
Date of Incorporation Tue, 14th Oct 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (74 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

David M.

Position: Secretary

Appointed: 07 March 2016

James I.

Position: Director

Appointed: 01 November 2013

David M.

Position: Director

Appointed: 01 November 2013

Graham D.

Position: Secretary

Appointed: 16 June 1999

Resigned: 07 March 2016

Graham D.

Position: Director

Appointed: 20 March 1999

Resigned: 07 March 2016

Malcolm I.

Position: Director

Appointed: 20 March 1999

Resigned: 05 May 2017

Christopher G.

Position: Director

Appointed: 20 November 1997

Resigned: 10 December 1999

Richard G.

Position: Secretary

Appointed: 20 November 1997

Resigned: 16 June 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 October 1997

Resigned: 14 October 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 October 1997

Resigned: 14 October 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we established, there is Katie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James I., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Katie M.

Notified on 5 May 2017
Nature of control: 25-50% voting rights
25-50% shares

David M.

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

James I.

Notified on 5 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Malcolm I.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shirley I.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312021-10-312022-10-312023-10-31
Net Worth1 471 3011 366 215   
Balance Sheet
Cash Bank On Hand  379 976252 695544 373
Current Assets1 466 4441 846 014823 341766 571935 516
Debtors660 989729 856443 365513 876391 143
Net Assets Liabilities  496 320500 760534 552
Other Debtors  43 182100 40152 344
Property Plant Equipment  135 971141 489100 640
Cash Bank In Hand805 4551 116 158   
Net Assets Liabilities Including Pension Asset Liability1 471 3011 366 215   
Tangible Fixed Assets576 08898 019   
Reserves/Capital
Called Up Share Capital1 000540   
Profit Loss Account Reserve1 470 3011 365 215   
Shareholder Funds1 471 3011 366 215   
Other
Total Fixed Assets Additions 69 841   
Total Fixed Assets Cost Or Valuation835 947393 070   
Total Fixed Assets Depreciation259 859295 051   
Total Fixed Assets Depreciation Charge In Period 49 474   
Total Fixed Assets Depreciation Disposals -14 282   
Total Fixed Assets Disposals -512 718   
Accumulated Depreciation Impairment Property Plant Equipment  390 886451 194487 933
Additions Other Than Through Business Combinations Property Plant Equipment   82 20632 982
Average Number Employees During Period  191819
Bank Borrowings Overdrafts  9 4639 5719 810
Corporation Tax Payable    21 119
Creditors  399 873302 812420 441
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 38037 092
Disposals Property Plant Equipment   16 38037 092
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 08231 51638 742
Increase From Depreciation Charge For Year Property Plant Equipment   76 68873 831
Net Current Assets Liabilities930 8651 299 597423 468463 759515 075
Other Creditors  304 091146 456250 084
Other Taxation Social Security Payable  16 44616 12424 647
Property Plant Equipment Gross Cost  526 857592 683588 573
Taxation Including Deferred Taxation Balance Sheet Subtotal  25 83526 88319 122
Total Assets Less Current Liabilities1 506 9531 397 616559 439605 248615 715
Trade Creditors Trade Payables  69 873130 661114 781
Trade Debtors Trade Receivables  400 183413 475338 799
Advances Credits Directors  10 00010 00011 138
Advances Credits Made In Period Directors  3 600 1 138
Creditors Due After One Year Total Noncurrent Liabilities21 89813 000   
Creditors Due Within One Year Total Current Liabilities535 579546 417   
Fixed Assets576 08898 019   
Other Aggregate Reserves0460   
Provisions For Liabilities Charges13 75418 401   
Tangible Fixed Assets Additions 69 841   
Tangible Fixed Assets Cost Or Valuation835 947393 070   
Tangible Fixed Assets Depreciation259 859295 051   
Tangible Fixed Assets Depreciation Charge For Period 49 474   
Tangible Fixed Assets Depreciation Disposals -14 282   
Tangible Fixed Assets Disposals -512 718   

Transport Operator Data

The Old Barley Mow
Address Old Reigate Road
City Betchworth
Post code RH3 7LW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements