The Sign House Limited LEEDS


The Sign House started in year 1994 as Private Limited Company with registration number 02910372. The The Sign House company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Leeds at Unit 7. Postal code: LS16 6QZ.

The firm has one director. Timothy T., appointed on 18 March 1994. There are currently no secretaries appointed. At present 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.

The Sign House Limited Address / Contact

Office Address Unit 7
Office Address2 Clayton Wood Bank
Town Leeds
Post code LS16 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910372
Date of Incorporation Fri, 18th Mar 1994
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 30 years old
Account next due date Mon, 30th Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Timothy T.

Position: Director

Appointed: 18 March 1994

Denis S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2018

Julian W.

Position: Director

Appointed: 01 October 2009

Resigned: 29 October 2018

Rodney M.

Position: Director

Appointed: 15 September 2002

Resigned: 30 July 2005

Denis S.

Position: Director

Appointed: 07 June 2001

Resigned: 24 February 2003

Anna T.

Position: Secretary

Appointed: 16 June 1998

Resigned: 14 November 2011

James M.

Position: Director

Appointed: 09 July 1997

Resigned: 16 June 1998

James M.

Position: Secretary

Appointed: 08 April 1997

Resigned: 16 June 1998

Geoffrey T.

Position: Secretary

Appointed: 18 March 1994

Resigned: 08 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1994

Resigned: 18 March 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Timothy T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Timothy T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth11 626 12 693       
Balance Sheet
Current Assets213 014198 665198 665196 963196 963310 197185 587201 228295 730219 738
Debtors149 514169 265169 265137 563137 563246 797123 08780 228176 23075 138
Net Assets Liabilities       1 0502 4063 583
Other Debtors       8 9091 2521 252
Property Plant Equipment       24 61822 82639 747
Total Inventories       121 000119 500144 600
Net Assets Liabilities Including Pension Asset Liability11 62612 69312 6936 8496 8497 2592341 050  
Stocks Inventory63 50029 40029 40059 40059 40063 40062 500121 000  
Tangible Fixed Assets20 20344 89044 89036 52436 52431 15127 13924 618  
Reserves/Capital
Called Up Share Capital110110110110110110110110  
Profit Loss Account Reserve11 51612 58312 5836 7396 7397 149124940  
Shareholder Funds11 626 12 693       
Other
Accumulated Depreciation Impairment Property Plant Equipment       108 249112 86184 627
Additions Other Than Through Business Combinations Property Plant Equipment        2 82027 681
Bank Borrowings       24 4258 760 
Bank Overdrafts       95 180157 75295 575
Creditors       195 447303 053251 289
Increase From Depreciation Charge For Year Property Plant Equipment        4 6127 710
Net Current Assets Liabilities-5 756-24 891-24 891-23 258-23 25834 02716 9035 781-7 323-31 551
Other Creditors       7 7125 3744 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         35 944
Other Disposals Property Plant Equipment         38 994
Property Plant Equipment Gross Cost       132 867135 687124 374
Provisions For Liabilities Balance Sheet Subtotal       4 9244 3374 613
Taxation Social Security Payable       86 55792 76393 068
Total Assets Less Current Liabilities14 44719 99919 99913 26613 26665 17844 04230 39915 5038 196
Trade Creditors Trade Payables       5 99812 5724 839
Trade Debtors Trade Receivables       71 319174 97873 886
Creditors Due Within One Year Total Current Liabilities218 770 223 556       
Fixed Assets20 203 44 890       
Provisions For Liabilities Charges2 8217 3067 3066 4176 4175 5024 8314 924  
Tangible Fixed Assets Additions  35 173  1 5661 1073 484  
Tangible Fixed Assets Cost Or Valuation94 308 129 481 129 481131 047132 154132 865  
Tangible Fixed Assets Depreciation74 105 84 591 92 95799 896105 015108 247  
Tangible Fixed Assets Depreciation Charge For Period  10 486       
Capital Employed 12 693 6 8496 8497 2592341 050  
Creditors Due After One Year     52 41738 97724 425  
Creditors Due Within One Year 223 556 220 221220 221276 170168 684195 447  
Number Shares Allotted    110110110110  
Par Value Share    1111  
Share Capital Allotted Called Up Paid 110 110110110110110  
Tangible Fixed Assets Depreciation Charged In Period    8 3666 9395 1195 128  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals       1 896  
Tangible Fixed Assets Disposals       2 773  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements