Signis Limited ROTHERHAM


Signis started in year 2014 as Private Limited Company with registration number 08983010. The Signis company has been functioning successfully for ten years now and its status is active. The firm's office is based in Rotherham at Unit 24. Postal code: S60 1BY. Since Wednesday 25th June 2014 Signis Limited is no longer carrying the name Faywell Associates.

The company has 3 directors, namely Peter B., Finin O. and Dermot C.. Of them, Finin O., Dermot C. have been with the company the longest, being appointed on 1 September 2022 and Peter B. has been with the company for the least time - from 10 September 2022. As of 14 May 2024, there were 11 ex directors - William A., Ayyab C. and others listed below. There were no ex secretaries.

Signis Limited Address / Contact

Office Address Unit 24
Office Address2 Bradmarsh Business Centre
Town Rotherham
Post code S60 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08983010
Date of Incorporation Mon, 7th Apr 2014
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 10 September 2022

Finin O.

Position: Director

Appointed: 01 September 2022

Dermot C.

Position: Director

Appointed: 01 September 2022

William A.

Position: Director

Appointed: 01 September 2022

Resigned: 10 September 2022

Ayyab C.

Position: Director

Appointed: 14 January 2021

Resigned: 01 September 2022

Martin C.

Position: Director

Appointed: 11 January 2019

Resigned: 01 September 2022

Richard D.

Position: Director

Appointed: 11 January 2019

Resigned: 01 September 2022

Laurence B.

Position: Director

Appointed: 11 January 2019

Resigned: 17 January 2020

Stephanie C.

Position: Director

Appointed: 11 March 2016

Resigned: 16 August 2019

Jayne C.

Position: Director

Appointed: 15 April 2015

Resigned: 20 April 2016

Phillip B.

Position: Director

Appointed: 14 July 2014

Resigned: 01 December 2014

Barry R.

Position: Director

Appointed: 14 July 2014

Resigned: 11 January 2019

Julie T.

Position: Director

Appointed: 09 June 2014

Resigned: 11 January 2019

John B.

Position: Director

Appointed: 07 April 2014

Resigned: 11 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Signis Holdco Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Antser Group Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Antser Holdings Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Signis Holdco Limited

Vicarage Court Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14302621
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antser Group Limited

Vicarage Court Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 14302626
Notified on 31 August 2022
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antser Holdings Limited

Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 11630120
Notified on 11 January 2019
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie T.

Notified on 20 April 2017
Ceased on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Faywell Associates June 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth821 7011 145 289      
Balance Sheet
Cash Bank On Hand 293 501292 497231 100252 13661 495200 283375 555
Debtors140 488710 736718 568703 0021 112 7572 270 6122 887 0453 658 615
Other Debtors   31 164602 27641 778187 51034 990
Property Plant Equipment 78 61158 78140 09031 93512 40015 3426 511
Cash Bank In Hand15 663293 501      
Current Assets156 1511 004 4271 034 803943 5331 382 0882 332 107  
Net Assets Liabilities 1 145 289656 455722 0541 429 2201 925 324  
Net Assets Liabilities Including Pension Asset Liability821 7011 145 289      
Stocks Inventory 190      
Tangible Fixed Assets 78 611      
Total Inventories 19023 7389 43117 195   
Reserves/Capital
Called Up Share Capital1 0001 021      
Profit Loss Account Reserve37 231316 332      
Shareholder Funds821 7011 145 289      
Other
Accumulated Amortisation Impairment Intangible Assets     131 437264 195483 787
Accumulated Depreciation Impairment Property Plant Equipment 27 03150 27962 99474 95082 93690 163100 046
Additions Other Than Through Business Combinations Intangible Assets       418 138
Additions Other Than Through Business Combinations Property Plant Equipment       1 052
Amounts Owed By Related Parties      2 199 9833 119 788
Average Number Employees During Period  444232282943
Future Minimum Lease Payments Under Non-cancellable Operating Leases      69 71256 762
Increase From Amortisation Charge For Year Intangible Assets     131 437 219 592
Increase From Depreciation Charge For Year Property Plant Equipment  23 248 12 41915 691 9 883
Intangible Assets   1 553 3401 314 3731 182 9361 062 0631 260 609
Intangible Assets Gross Cost   1 553 3401 314 373 1 326 2581 744 396
Other Creditors   260 586992 363992 6851 217 6381 191 055
Other Taxation Social Security Payable   339 308242 190306 317237 124167 894
Profit Loss      720 2911 229 124
Property Plant Equipment Gross Cost 105 642109 060103 084106 88595 336105 505106 557
Taxation Including Deferred Taxation Balance Sheet Subtotal      5 968 
Trade Creditors Trade Payables   107 98558 65589 81758 38867 602
Trade Debtors Trade Receivables   514 288441 482512 369499 552503 837
Amount Specific Advance Or Credit Directors17 69913 88912 46213 89813 760   
Amount Specific Advance Or Credit Made In Period Directors 35 59546 384141 16081 105   
Amount Specific Advance Or Credit Repaid In Period Directors 31 78532 000114 80013 76013 760  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -3 328     
Amounts Owed By Group Undertakings   2 33968 9991 335 303  
Balances Amounts Owed By Related Parties 100 006118 738     
Balances Amounts Owed To Related Parties 40 50012 800     
Creditors 403 456448 523260 5861 293 2081 596 151  
Creditors Due After One Year467 208403 456      
Creditors Due Within One Year610 6631 263 429      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4637 705  
Disposals Intangible Assets    238 967   
Disposals Property Plant Equipment    1 07611 819  
Fixed Assets1 743 4211 822 0321 802 2021 593 5301 346 3081 195 336  
Investments Fixed Assets1 743 4211 743 4211 743 421100    
Investments In Group Undertakings   100-100   
Investments In Subsidiaries 1 743 4211 743 421     
Net Current Assets Liabilities-454 512-259 002-686 267-604 92288 880735 956  
Number Shares Allotted223       
Number Shares Issued Fully Paid  223     
Par Value Share1 1     
Percentage Subsidiary Held By Direct Holdings 100      
Provisions 14 28510 957     
Provisions For Liabilities Balance Sheet Subtotal 14 28510 9575 9685 9685 968  
Provisions For Liabilities Charges 14 285      
Share Capital Allotted Called Up Paid223       
Share Premium Account783 470827 936      
Tangible Fixed Assets Additions 110 928      
Tangible Fixed Assets Cost Or Valuation 105 642      
Tangible Fixed Assets Depreciation 27 031      
Tangible Fixed Assets Depreciation Charged In Period 32 126      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 095      
Tangible Fixed Assets Disposals 5 286      
Total Additions Including From Business Combinations Property Plant Equipment  3 418 4 877270  
Total Assets Less Current Liabilities1 288 9091 563 0301 115 935988 6081 435 1881 931 292  
Advances Credits Directors822 961      
Advances Credits Made In Period Directors202 120       
Advances Credits Repaid In Period Directors202 128       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 7th, August 2023
Free Download (22 pages)

Company search