Signgeer Limited HOLSWORTHY


Signgeer started in year 2000 as Private Limited Company with registration number 04080935. The Signgeer company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Holsworthy at Signgeer Ltd Valhalla Business Park. Postal code: EX22 6HN. Since October 5, 2012 Signgeer Limited is no longer carrying the name Jag Sign Supplies.

At present there are 2 directors in the the company, namely John G. and Louise G.. In addition one secretary - Louise G. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Nicola T.. There were no ex directors.

Signgeer Limited Address / Contact

Office Address Signgeer Ltd Valhalla Business Park
Office Address2 Dobles Lane
Town Holsworthy
Post code EX22 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04080935
Date of Incorporation Fri, 29th Sep 2000
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Louise G.

Position: Secretary

Appointed: 31 October 2001

John G.

Position: Director

Appointed: 29 September 2000

Louise G.

Position: Director

Appointed: 29 September 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 September 2000

Resigned: 29 September 2000

Nicola T.

Position: Secretary

Appointed: 29 September 2000

Resigned: 31 October 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Louise G. This PSC and has 25-50% shares. The second one in the persons with significant control register is John G. This PSC owns 25-50% shares.

Louise G.

Notified on 29 September 2016
Nature of control: 25-50% shares

John G.

Notified on 29 September 2016
Nature of control: 25-50% shares

Company previous names

Jag Sign Supplies October 5, 2012
Jag Signs November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302022-02-282023-02-28
Net Worth166 162198 298278 738386 120483 945633 817      
Balance Sheet
Cash Bank In Hand30 1033 88794 75896 486325 825390 663      
Cash Bank On Hand     390 663375 748373 073454 790530 952546 087285 009
Current Assets274 182321 650412 738490 271596 757749 332754 969887 2361 012 9211 096 2121 328 3291 315 538
Debtors39 26329 94445 20456 45163 50867 05979 833155 51497 935115 334118 347354 305
Net Assets Liabilities     633 817634 569775 802875 370943 5501 180 0761 350 655
Net Assets Liabilities Including Pension Asset Liability166 162198 298278 738386 120483 945633 817      
Property Plant Equipment     41 10750 93256 56745 89258 42057 22161 290
Stocks Inventory204 816287 819272 776337 334207 424291 610      
Tangible Fixed Assets12 02117 61726 08423 03518 65641 107      
Total Inventories     291 610299 388358 649460 196449 926663 895676 224
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve166 062198 198278 638386 020483 845633 717      
Shareholder Funds166 162198 298278 738386 120483 945633 817      
Other
Amount Specific Advance Or Credit Directors       63 391 29 371 150 938
Amount Specific Advance Or Credit Made In Period Directors       63 3911 01529 371 150 938
Amount Specific Advance Or Credit Repaid In Period Directors        64 406 29 371 
Accumulated Depreciation Impairment Property Plant Equipment     56 50951 13461 63969 21397 650132 467160 650
Average Number Employees During Period      5557710
Creditors     148 610163 154158 717176 157201 384195 966276 369
Creditors Due Within One Year118 632138 401155 586123 543127 983148 610      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 04211 66215 6722 228  
Disposals Property Plant Equipment      14 09411 66218 7072 228  
Increase From Depreciation Charge For Year Property Plant Equipment      8 66722 16723 24630 66534 81728 183
Net Current Assets Liabilities155 550183 249257 152366 728468 774600 722591 815728 519836 764894 8281 132 3631 106 522
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Property Plant Equipment Gross Cost     97 616102 066118 206115 105156 070189 688221 940
Provisions For Liabilities Balance Sheet Subtotal     8 0128 1789 2847 2869 6989 50813 569
Provisions For Liabilities Charges1 4092 5684 4983 6433 4858 012      
Secured Debts7 015           
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 9 02914 5614 7875 59132 379      
Tangible Fixed Assets Cost Or Valuation35 26244 29158 85263 63969 23097 616      
Tangible Fixed Assets Depreciation23 24126 67432 76840 60450 57456 509      
Tangible Fixed Assets Depreciation Charged In Period 3 4336 0947 8369 9709 277      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     3 342      
Tangible Fixed Assets Disposals     3 993      
Total Additions Including From Business Combinations Property Plant Equipment      18 54427 80215 60643 19333 61832 252
Total Assets Less Current Liabilities167 571200 866283 236389 763487 430641 829642 747785 086882 656953 2481 189 5841 640 593
Additions Other Than Through Business Combinations Investment Property Fair Value Model           472 781
Fixed Assets          57 221534 071
Investment Property           472 781
Investment Property Fair Value Model           472 781

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Extension of current accouting period to February 28, 2022
filed on: 20th, April 2021
Free Download (1 page)

Company search