Spencer Signs Limited HULL


Spencer Signs started in year 1987 as Private Limited Company with registration number 02155579. The Spencer Signs company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Hull at Unit 1. Postal code: HU3 4TG. Since Wed, 31st Aug 1994 Spencer Signs Limited is no longer carrying the name John Spencer Signs.

The firm has 3 directors, namely Simon J., Mark S. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 27 April 2016 and Simon J. has been with the company for the least time - from 1 September 2021. As of 6 May 2024, there were 9 ex directors - Diane S., John S. and others listed below. There were no ex secretaries.

Spencer Signs Limited Address / Contact

Office Address Unit 1
Office Address2 70 Scarborough Street
Town Hull
Post code HU3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155579
Date of Incorporation Wed, 19th Aug 1987
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Simon J.

Position: Director

Appointed: 01 September 2021

Mark S.

Position: Director

Appointed: 01 May 2018

Mark S.

Position: Director

Appointed: 27 April 2016

Diane S.

Position: Director

Resigned: 03 January 2023

John S.

Position: Director

Resigned: 03 January 2023

Paul A.

Position: Director

Appointed: 11 May 2010

Resigned: 31 August 2011

Paul N.

Position: Director

Appointed: 02 October 2009

Resigned: 22 April 2014

Richard S.

Position: Director

Appointed: 18 September 2007

Resigned: 16 September 2019

Darren J.

Position: Director

Appointed: 07 July 2003

Resigned: 11 August 2009

Steve A.

Position: Director

Appointed: 03 January 2002

Resigned: 31 August 2004

Peter W.

Position: Director

Appointed: 01 April 1998

Resigned: 28 February 2004

John S.

Position: Director

Appointed: 01 April 1998

Resigned: 07 June 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Diane S. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is John S. This PSC owns 25-50% shares.

Diane S.

Notified on 21 January 2017
Nature of control: 25-50% shares

John S.

Notified on 21 January 2017
Nature of control: 25-50% shares

Company previous names

John Spencer Signs August 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302017-10-312019-04-302020-04-302021-04-302021-10-312022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 4083 64411 52462378 11752993 62311 0105 389
Current Assets1 563 1802 103 9591 648 2631 057 379799 283607 2601 263 493  
Debtors1 250 3581 716 5141 415 799814 757543 259400 880906 120667 845422 380
Net Assets Liabilities507 807-71 2469 809-32 515-19 526-125 95031 601  
Other Debtors148 311161 661100 677      
Property Plant Equipment738 507521 209475 183407 571363 704331 000315 884302 589330 288
Total Inventories301 424375 259220 940241 999177 907205 851263 750392 363471 864
Other
Accumulated Amortisation Impairment Intangible Assets15 56015 560 15 560     
Accumulated Depreciation Impairment Property Plant Equipment1 237 535819 678827 708898 043870 022894 595910 307924 476947 670
Administrative Expenses1 070 588        
Average Number Employees During Period   383734262734
Bank Borrowings Overdrafts 185 903 2 288 120 736114 58095 39460 182
Corporation Tax Payable7 627        
Corporation Tax Recoverable 7 6277 627      
Creditors146 591184 837157 46637 96912 782120 736114 580  
Current Asset Investments9 9908 542       
Fixed Assets813 887596 589550 563412 571363 704    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   610 000530 000450 000410 000370 000276 000
Increase From Depreciation Charge For Year Property Plant Equipment 204 64229 322 46 03832 95615 71214 16931 252
Intangible Assets Gross Cost15 56015 560 15 560     
Investments Fixed Assets75 38075 38075 3805 000     
Net Current Assets Liabilities-97 603-482 998-383 288-407 117-370 448-311 950-169 703  
Number Shares Issued Fully Paid 18 75018 750 18 75018 75018 75018 75018 750
Other Creditors146 591184 837157 46637 96912 782447 915848 438545 07926 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 622 50021 292 74 0598 383  8 058
Other Disposals Property Plant Equipment 696 00037 997 81 37514 830  10 824
Other Taxation Social Security Payable92 796124 609339 76575 168129 111170 035137 32776 035178 529
Par Value Share 11 11111
Property Plant Equipment Gross Cost1 976 0421 340 8881 302 8911 305 6141 233 7251 225 5951 226 1911 227 0651 277 958
Provisions For Liabilities Balance Sheet Subtotal61 886        
Taxation Including Deferred Taxation Balance Sheet Subtotal61 886        
Total Additions Including From Business Combinations Property Plant Equipment 60 844  9 4876 70059687461 717
Total Assets Less Current Liabilities716 284113 591167 2755 454-6 74419 050146 181  
Trade Creditors Trade Payables817 0351 040 636623 269503 017361 528278 165420 268456 976315 299
Trade Debtors Trade Receivables1 102 0471 547 2261 307 495670 287473 743336 854878 424612 563378 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search

Advertisements