Signmaster Systems Limited WHITCHURCH


Signmaster Systems started in year 2003 as Private Limited Company with registration number 04921232. The Signmaster Systems company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Whitchurch at Unit 3 Waymills Industrial Estate. Postal code: SY13 1TT.

The firm has 2 directors, namely Samantha K., Lucy K.. Of them, Samantha K., Lucy K. have been with the company the longest, being appointed on 2 March 2017. At present 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 SY13 1TT postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1097760 . It is located at 1-2 Digital Court, Waymills Industrial Estate, Whitchurch with a total of 1 carsand 1 trailers.

Signmaster Systems Limited Address / Contact

Office Address Unit 3 Waymills Industrial Estate
Office Address2 Waymills
Town Whitchurch
Post code SY13 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04921232
Date of Incorporation Fri, 3rd Oct 2003
Industry Wholesale of other intermediate products
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Samantha K.

Position: Director

Appointed: 02 March 2017

Lucy K.

Position: Director

Appointed: 02 March 2017

Sarah W.

Position: Director

Appointed: 13 March 2013

Resigned: 28 May 2013

Rachel G.

Position: Director

Appointed: 04 December 2012

Resigned: 30 May 2017

Rachel G.

Position: Secretary

Appointed: 15 September 2005

Resigned: 30 May 2017

Karen G.

Position: Secretary

Appointed: 27 October 2003

Resigned: 15 September 2005

Reginald J.

Position: Secretary

Appointed: 03 October 2003

Resigned: 27 October 2003

Philip G.

Position: Director

Appointed: 03 October 2003

Resigned: 30 May 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Samantha K. This PSC and has 25-50% shares. Another one in the persons with significant control register is Lucy K. This PSC owns 50,01-75% shares. The third one is Philip G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Samantha K.

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

Lucy K.

Notified on 25 May 2017
Nature of control: 50,01-75% shares

Philip G.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% shares

Rachel G.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth101 950165 417101 064      
Balance Sheet
Cash Bank On Hand  35 385190 06095 486256 091499 216640 741439 781
Current Assets  728 703727 295516 532706 342963 8121 134 828876 114
Debtors270 087280 429309 833235 694267 090286 787237 377259 898215 900
Net Assets Liabilities  75 670106 02965 07871 84493 587178 457200 515
Other Debtors  58 55012 25050 87632 76711 15012 8449 382
Property Plant Equipment  219 781123 273243 362172 360114 017161 002159 531
Total Inventories  377 420301 541153 956163 464227 219234 189220 433
Cash Bank In Hand10 9532 38935 385      
Stocks Inventory342 951396 119461 608      
Tangible Fixed Assets205 083200 702219 781      
Reserves/Capital
Called Up Share Capital101101101      
Profit Loss Account Reserve101 849165 316100 963      
Shareholder Funds101 950165 417101 064      
Other
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment  327 610357 846404 042436 61892 637104 77694 309
Additions Other Than Through Business Combinations Property Plant Equipment     83 24391 515148 103117 534
Average Number Employees During Period   141414141817
Bank Borrowings Overdrafts  29 342   216 000168 000120 000
Corporation Tax Payable     15 74238 02821 05117 476
Creditors  67 8811 07527 050250 000216 000348 000280 000
Increase From Depreciation Charge For Year Property Plant Equipment   47 14246 19641 65914 61613 65218 843
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-34 29029 023-50 836-16 169-116 681173 825409 894209 146347 242
Other Creditors  62 713393 937347 160250 000200 000180 000160 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 083358 5971 51329 310
Other Disposals Property Plant Equipment     121 668493 83988 979129 472
Other Taxation Social Security Payable  50 56868 0818 47034 94390 97749 65549 211
Property Plant Equipment Gross Cost  547 391481 119647 404608 978206 654265 778253 840
Provisions For Liabilities Balance Sheet Subtotal    34 55324 34114 32423 69126 258
Total Assets Less Current Liabilities170 793229 725168 945107 104126 681346 185323 911550 148506 773
Trade Creditors Trade Payables  383 756274 425258 197387 228317 442458 181336 612
Trade Debtors Trade Receivables  257 348223 444216 214254 020226 227247 054206 518
Bank Borrowings  41 740      
Bank Overdrafts  270 300      
Capital Commitments  48 00021 735     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 906     
Disposals Property Plant Equipment   79 93813 666    
Finance Lease Liabilities Present Value Total  38 5391 07527 050    
Fixed Assets205 083200 702219 781123 273243 362    
Total Additions Including From Business Combinations Property Plant Equipment   13 666179 951    
Total Borrowings  375 7778 096     
Bank Borrowings Overdrafts Secured-18 630-143 697-282 698      
Creditors Due After One Year68 84364 30867 881      
Creditors Due Within One Year658 281649 914857 662      
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 000      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000      
Net Assets Liability Excluding Pension Asset Liability101 950165 417101 064      
Number Shares Allotted101101101      
Par Value Share 11      
Share Capital Allotted Called Up Paid-1-1-1      
Tangible Fixed Assets Additions 49 004122 327      
Tangible Fixed Assets Cost Or Valuation457 401493 325547 391      
Tangible Fixed Assets Depreciation252 318292 623327 610      
Tangible Fixed Assets Depreciation Charged In Period 52 07657 193      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 77122 206      
Tangible Fixed Assets Disposals 13 08068 261      
Value Shares Allotted101101101      

Transport Operator Data

1-2 Digital Court
Address Waymills Industrial Estate , Waymills
City Whitchurch
Post code SY13 1TT
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Digital Court Waymills Industrial Estate Waymills Whitchurch SY13 1TT England on Wed, 23rd Aug 2023 to Unit 3 Waymills Industrial Estate Waymills Whitchurch SY13 1TT
filed on: 23rd, August 2023
Free Download (1 page)

Company search