Standard Signs & Traffic Systems Limited NEWPORT


Founded in 1983, Standard Signs & Traffic Systems, classified under reg no. 01691783 is an active company. Currently registered at Olympic House NP19 7BH, Newport the company has been in the business for fourty one years. Its financial year was closed on September 29 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Cheril H. and Assam H.. In addition one secretary - Cheril H. - is with the company. At the moment 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.

Standard Signs & Traffic Systems Limited Address / Contact

Office Address Olympic House
Office Address2 Herbert Road
Town Newport
Post code NP19 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01691783
Date of Incorporation Mon, 17th Jan 1983
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other plastic products
End of financial Year 29th September
Company age 41 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Cheril H.

Position: Director

Appointed: 20 November 2012

Cheril H.

Position: Secretary

Appointed: 28 September 2012

Assam H.

Position: Director

Appointed: 15 July 2004

Oliver H.

Position: Director

Appointed: 29 April 2005

Resigned: 18 August 2009

Charles W.

Position: Director

Appointed: 29 April 2005

Resigned: 01 September 2015

Victoria H.

Position: Director

Appointed: 15 July 2004

Resigned: 31 July 2005

Benjamin H.

Position: Director

Appointed: 15 July 2004

Resigned: 01 April 2005

Assam H.

Position: Secretary

Appointed: 13 March 2002

Resigned: 28 September 2012

Victoria H.

Position: Secretary

Appointed: 31 October 2001

Resigned: 13 March 2003

Geoffrey H.

Position: Secretary

Appointed: 12 August 1997

Resigned: 31 October 2001

Raad H.

Position: Director

Appointed: 30 September 1991

Resigned: 23 March 2004

Felix R.

Position: Secretary

Appointed: 30 September 1991

Resigned: 25 September 1991

Laura H.

Position: Director

Appointed: 25 September 1991

Resigned: 21 August 1997

Margaret D.

Position: Secretary

Appointed: 25 September 1991

Resigned: 01 October 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Standard Signs Systems Limited from Newport, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Standard Signs Systems Limited

Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06878462
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 0439 66077 876129 34681 684
Current Assets471 909588 395737 512828 8141 048 554
Debtors317 866309 735544 636584 468671 370
Net Assets Liabilities249 471244 763247 891480 276469 505
Other Debtors49 53251 14819 06520 44332 202
Property Plant Equipment654 685615 056623 469949 7721 026 977
Total Inventories144 000269 000115 000115 000295 500
Other
Accumulated Depreciation Impairment Property Plant Equipment422 245438 757496 286367 724421 546
Additions Other Than Through Business Combinations Property Plant Equipment 33 767 282 900328 960
Amounts Owed By Group Undertakings Participating Interests68 59169 01169 01169 01169 011
Average Number Employees During Period1012131715
Bank Borrowings Overdrafts12 81227 00612 47013 18720 635
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  134 486128 772123 057
Corporation Tax Payable24 40918 2336 867  
Creditors431 154536 802720 063757 622867 239
Depreciation Rate Used For Property Plant Equipment 15 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 550 53 41322 881
Disposals Property Plant Equipment 56 884 165 159197 933
Fixed Assets  645 219971 5221 048 727
Future Minimum Lease Payments Under Non-cancellable Operating Leases  33 79221 1208 448
Increase From Depreciation Charge For Year Property Plant Equipment 47 062 60 05176 703
Investments  21 75021 75021 750
Investments Fixed Assets  21 75021 75021 750
Investments In Group Undertakings  21 75021 75021 750
Net Current Assets Liabilities40 75551 59317 44971 192181 315
Other Creditors154 106173 895387 370313 899328 141
Other Taxation Social Security Payable36 79343 31736 68535 91012 288
Property Plant Equipment Gross Cost1 076 9301 053 8131 119 7551 317 4961 448 523
Provisions For Liabilities Balance Sheet Subtotal62 10655 26344 50485 106105 451
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -135 200 
Total Assets Less Current Liabilities695 440666 649662 6681 042 7141 230 042
Total Increase Decrease From Revaluations Property Plant Equipment   80 000 
Trade Creditors Trade Payables203 034274 351276 671394 626506 175
Trade Debtors Trade Receivables199 743189 576456 560495 014570 157
Advances Credits Directors18 04724 970   
Advances Credits Made In Period Directors55 151    
Advances Credits Repaid In Period Directors51 062    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements