Signtime Limited FERRYHILL


Signtime started in year 2001 as Private Limited Company with registration number 04188853. The Signtime company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ferryhill at Unit 4C Dean And Chapter. Postal code: DL17 8LN.

There is a single director in the company at the moment - Robert B., appointed on 28 March 2001. In addition, a secretary was appointed - Rita B., appointed on 31 March 2004. As of 10 May 2024, there were 2 ex secretaries - Geoffrey S., Rita B. and others listed below. There were no ex directors.

This company operates within the DL17 8LN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1030981 . It is located at Sca Tuscarora, Merrington Lane Industrial Estate, Spennymoor with a total of 4 cars.

Signtime Limited Address / Contact

Office Address Unit 4C Dean And Chapter
Office Address2 Industrial Estate
Town Ferryhill
Post code DL17 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188853
Date of Incorporation Wed, 28th Mar 2001
Industry Printing n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Rita B.

Position: Secretary

Appointed: 31 March 2004

Robert B.

Position: Director

Appointed: 28 March 2001

Geoffrey S.

Position: Secretary

Appointed: 11 June 2003

Resigned: 30 March 2004

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2001

Resigned: 28 March 2001

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 28 March 2001

Resigned: 28 March 2001

Rita B.

Position: Secretary

Appointed: 28 March 2001

Resigned: 11 June 2003

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Robert B. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Rita B. This PSC owns 25-50% shares.

Robert B.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Rita B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth158 890154 861147 155173 743181 613213 341  
Balance Sheet
Cash Bank In Hand101 61595 43567 19197 300108 878137 603  
Cash Bank On Hand     137 603117 855136 655
Current Assets196 312193 697163 918184 286185 634223 462294 882295 471
Debtors94 69798 26296 72786 98676 75685 859177 027158 816
Net Assets Liabilities     213 341228 055246 986
Net Assets Liabilities Including Pension Asset Liability158 890154 861147 155173 743181 613213 341  
Other Debtors     3 592106 64785 977
Property Plant Equipment     63 244148 09546 101
Tangible Fixed Assets93 51185 59877 79574 70258 86963 244  
Reserves/Capital
Called Up Share Capital150150150150150150  
Profit Loss Account Reserve158 740154 711147 005173 593181 463213 191  
Shareholder Funds158 890154 861147 155173 743181 613213 341  
Other
Accumulated Depreciation Impairment Property Plant Equipment     157 967181 158196 610
Average Number Employees During Period      98
Bank Borrowings Overdrafts      37 57218 592
Creditors     13 2808 2558 580
Creditors Due After One Year43 28915 7184 66617 640 13 280  
Creditors Due Within One Year76 15393 52775 87757 37654 98050 604  
Disposals Property Plant Equipment       86 542
Finance Lease Liabilities Present Value Total     13 2808 2558 580
Increase Decrease In Property Plant Equipment      21 500 
Increase From Depreciation Charge For Year Property Plant Equipment      23 19115 452
Net Current Assets Liabilities120 159100 17088 041126 910130 654172 858103 237218 224
Number Shares Allotted 150150150150150  
Other Creditors     1 44186 5531 624
Other Taxation Social Security Payable     37 45041 46040 262
Par Value Share 11111  
Property Plant Equipment Gross Cost     221 211329 253242 711
Provisions For Liabilities Balance Sheet Subtotal     9 48115 0228 759
Provisions For Liabilities Charges11 49115 18914 01510 2297 9109 481  
Share Capital Allotted Called Up Paid150150150150150150  
Tangible Fixed Assets Additions 9 4699 77932 8585 97727 909  
Tangible Fixed Assets Cost Or Valuation153 844163 313173 092187 325193 302221 211  
Tangible Fixed Assets Depreciation60 33377 71595 297112 623134 433157 967  
Tangible Fixed Assets Depreciation Charged In Period 17 38217 58228 32221 81023 534  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 996    
Tangible Fixed Assets Disposals   18 625    
Total Additions Including From Business Combinations Property Plant Equipment      108 042 
Total Assets Less Current Liabilities213 670185 768165 836201 612189 523236 102251 332264 325
Trade Creditors Trade Payables     6 68921 0366 094
Trade Debtors Trade Receivables     82 26770 38072 839

Transport Operator Data

Sca Tuscarora
Address Merrington Lane Industrial Estate
City Spennymoor
Post code DL16 7XL
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements