Signtrade Letters Ltd LONDON


Signtrade Letters Ltd is a private limited company registered at 225 Long Lane, London N3 2RL. Its total net worth is valued to be 48057 pounds, while the fixed assets the company owns come to 28828 pounds. Incorporated on 2003-02-19, this 21-year-old company is run by 2 directors and 1 secretary.
Director Marilyn W., appointed on 28 November 2003. Director Richard W., appointed on 21 February 2003.
Changing the topic to secretaries, we can name: Richard W., appointed on 21 February 2003.
The company is officially categorised as "manufacture of other plastic products" (SIC: 22290). According to Companies House data there was a change of name on 2003-11-12 and their previous name was Sign Trade Letters & Illuminations Sales Limited.
The last confirmation statement was sent on 2022-12-31 and the deadline for the following filing is 2024-01-14. Likewise, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Signtrade Letters Ltd Address / Contact

Office Address 225 Long Lane
Town London
Post code N3 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04671530
Date of Incorporation Wed, 19th Feb 2003
Industry Manufacture of other plastic products
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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Marilyn W.

Position: Director

Appointed: 28 November 2003

Richard W.

Position: Director

Appointed: 21 February 2003

Richard W.

Position: Secretary

Appointed: 21 February 2003

Daniel O.

Position: Director

Appointed: 04 November 2010

Resigned: 28 September 2011

Charles W.

Position: Director

Appointed: 21 February 2003

Resigned: 28 November 2003

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 2003

Resigned: 21 February 2003

Sdg Registrars Limited

Position: Nominee Director

Appointed: 19 February 2003

Resigned: 21 February 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Richard W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Marilyn W. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marilyn W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sign Trade Letters & Illuminations Sales November 12, 2003
Nilesign February 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 05745 58562 91043 042       
Balance Sheet
Cash Bank On Hand   9 22110 11038 1479 74928 095138 08381 487176 821
Current Assets152 571114 410152 068113 956164 264126 287142 755113 021229 967164 881258 982
Debtors66 63079 091109 78389 922139 65476 33098 12649 32673 82446 30156 870
Net Assets Liabilities   43 04260 65162 66036 0932 05622 18312 927-35 183
Other Debtors   66 59947 67125 3074 64513 0357 0888 99528 546
Property Plant Equipment   21 70025 08223 62616 43612 21711 6396 7612 971
Total Inventories   14 81314 50011 81034 88035 60018 06037 09325 291
Cash Bank In Hand56 33120 81923 9859 221       
Intangible Fixed Assets 11 0005 500        
Stocks Inventory29 61014 50018 30014 813       
Tangible Fixed Assets28 82825 47822 68121 700       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve47 95745 48562 81042 942       
Shareholder Funds48 05745 58562 91043 042       
Other
Accumulated Amortisation Impairment Intangible Assets   16 50016 50016 50016 50016 50016 50016 500 
Accumulated Depreciation Impairment Property Plant Equipment   75 17679 08983 290101 480105 699110 608115 486119 276
Creditors   92 614125 19583 762123 098123 18245 23840 61935 548
Finance Lease Liabilities Present Value Total   480       
Fixed Assets28 82836 47828 18121 70025 08223 62616 43612 21711 6396 7612 971
Increase From Depreciation Charge For Year Property Plant Equipment    3 9134 20118 1904 2194 9094 8783 790
Intangible Assets Gross Cost   16 50016 50016 50016 50016 50016 50016 500 
Net Current Assets Liabilities21 9549 10737 36021 34239 06942 52519 657-10 16155 78246 785-2 606
Other Creditors   43 95147 11346 04663 45175 634118 95274 606200 617
Other Taxation Social Security Payable    14 9866 5992 05011 68720 1017 0905 375
Property Plant Equipment Gross Cost   96 876104 171106 916117 916117 916122 247122 247 
Provisions For Liabilities Balance Sheet Subtotal    3 5003 491     
Total Additions Including From Business Combinations Property Plant Equipment    7 2952 74511 000 4 331  
Total Assets Less Current Liabilities50 78245 58565 54143 04264 15166 15136 0932 05667 42153 546365
Trade Creditors Trade Payables   48 18363 09631 11757 59735 86130 37031 41050 483
Trade Debtors Trade Receivables   23 32391 98351 02393 48136 29166 73637 30628 324
Bank Borrowings Overdrafts        45 23840 61935 548
Creditors Due After One Year2 267          
Creditors Due Within One Year130 617105 303114 70892 614       
Intangible Fixed Assets Additions 16 500         
Intangible Fixed Assets Aggregate Amortisation Impairment 5 50011 00016 500       
Intangible Fixed Assets Amortisation Charged In Period 5 5005 5005 500       
Intangible Fixed Assets Cost Or Valuation 16 50016 50016 500       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges458 2 631        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 5001 4703 046       
Tangible Fixed Assets Cost Or Valuation90 86092 36093 83096 876       
Tangible Fixed Assets Depreciation62 03266 88271 14975 176       
Tangible Fixed Assets Depreciation Charged In Period 4 8504 2674 027       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements