Signpost (colchester) Limited COLCHESTER


Founded in 2003, Signpost (colchester), classified under reg no. 04974877 is an active company. Currently registered at First Floor The Library CO4 3QE, Colchester the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Joanne E., Darren B. and Frederick H. and others. Of them, Richard T. has been with the company the longest, being appointed on 8 November 2010 and Joanne E. has been with the company for the least time - from 30 June 2022. 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.

Signpost (colchester) Limited Address / Contact

Office Address First Floor The Library
Office Address2 Hawthorn Avenue Greenstead
Town Colchester
Post code CO4 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04974877
Date of Incorporation Tue, 25th Nov 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Joanne E.

Position: Director

Appointed: 30 June 2022

Darren B.

Position: Director

Appointed: 27 May 2022

Frederick H.

Position: Director

Appointed: 08 November 2011

Richard T.

Position: Director

Appointed: 08 November 2010

Gloria H.

Position: Director

Appointed: 18 October 2016

Resigned: 24 November 2020

Christine O.

Position: Director

Appointed: 20 July 2015

Resigned: 18 October 2016

Stephen A.

Position: Director

Appointed: 12 January 2015

Resigned: 18 October 2016

Mark N.

Position: Director

Appointed: 30 June 2014

Resigned: 31 December 2014

Bryan S.

Position: Secretary

Appointed: 23 July 2007

Resigned: 01 June 2012

Christopher P.

Position: Director

Appointed: 21 October 2004

Resigned: 23 October 2014

Eugene K.

Position: Secretary

Appointed: 25 November 2003

Resigned: 23 July 2007

Mary F.

Position: Director

Appointed: 25 November 2003

Resigned: 31 December 2014

Bryan S.

Position: Director

Appointed: 25 November 2003

Resigned: 18 October 2012

Eugene K.

Position: Director

Appointed: 25 November 2003

Resigned: 23 October 2014

Westley S.

Position: Director

Appointed: 25 November 2003

Resigned: 16 September 2008

Kenneth C.

Position: Director

Appointed: 25 November 2003

Resigned: 30 June 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Current Assets101 672154 944138 979
Net Assets Liabilities71 23097 10878 378
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 52 86050 754
Creditors30 44257 8369 847
Net Current Assets Liabilities71 23097 108129 132
Total Assets Less Current Liabilities71 230149 968129 132

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (17 pages)

Company search

Advertisements