Signet (ac) Limited WIGAN


Founded in 1994, Signet (ac), classified under reg no. 02949875 is an active company. Currently registered at 54 Chorley Road WN8 7AS, Wigan the company has been in the business for 30 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Andrew F., appointed on 19 July 1994. In addition, a secretary was appointed - Susana F., appointed on 30 March 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Signet (ac) Limited Address / Contact

Office Address 54 Chorley Road
Office Address2 Hilldale Parbold
Town Wigan
Post code WN8 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949875
Date of Incorporation Mon, 18th Jul 1994
Industry Manufacture of other electrical equipment
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Susana F.

Position: Secretary

Appointed: 30 March 2006

Andrew F.

Position: Director

Appointed: 19 July 1994

Anthony S.

Position: Director

Appointed: 16 July 1998

Resigned: 11 September 2000

Andrew S.

Position: Secretary

Appointed: 20 November 1997

Resigned: 30 March 2006

Andrew F.

Position: Secretary

Appointed: 19 July 1997

Resigned: 20 November 1997

Raoul B.

Position: Secretary

Appointed: 25 July 1994

Resigned: 19 July 1997

Kenneth F.

Position: Director

Appointed: 25 July 1994

Resigned: 20 February 2001

Andrew S.

Position: Director

Appointed: 25 July 1994

Resigned: 30 March 2006

Raoul B.

Position: Director

Appointed: 25 July 1994

Resigned: 19 July 1997

Kenneth F.

Position: Secretary

Appointed: 19 July 1994

Resigned: 25 July 1994

Chancery Business Communications Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1994

Resigned: 19 July 1994

Stanford C.

Position: Nominee Director

Appointed: 18 July 1994

Resigned: 19 July 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Computionics Limited from Wigan, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Computionics Limited

The Barn 54 Chorley Road, Parbold, Wigan, Lancashire, WN8 7AS, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies House
Registration number 01559261
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand241 927976 829912 547135 589
Current Assets1 903 8382 030 3602 775 1543 309 093
Debtors963 388396 462998 1212 121 273
Net Assets Liabilities1 671 8271 809 2532 257 4762 862 332
Property Plant Equipment335 653277 937230 285209 451
Total Inventories698 523657 069864 4861 052 231
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5872 1341 7621 456
Accumulated Depreciation Impairment Property Plant Equipment698 017757 147804 799791 803
Average Number Employees During Period14131313
Creditors156 222120 86276 63039 454
Disposals Decrease In Depreciation Impairment Property Plant Equipment   51 580
Disposals Property Plant Equipment   51 580
Finance Lease Liabilities Present Value Total201 87145 64944 23239 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 29314 59796 85793 272
Increase From Depreciation Charge For Year Property Plant Equipment 59 13047 65238 584
Net Current Assets Liabilities1 528 2331 701 7952 144 6272 740 626
Property Plant Equipment Gross Cost1 033 6701 035 0841 035 0841 001 254
Provisions For Liabilities Balance Sheet Subtotal33 25047 48339 04446 835
Total Additions Including From Business Combinations Property Plant Equipment 1 414 17 750
Total Assets Less Current Liabilities1 863 8861 979 7322 374 9122 950 077

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2015-04-30
filed on: 22nd, December 2015
Free Download (7 pages)

Company search

Advertisements