Tlc Signs And Banners Limited PETERBOROUGH


Founded in 2009, Tlc Signs And Banners, classified under reg no. 06831656 is an active company. Currently registered at C/o Fisherprint Limited PE1 5UL, Peterborough the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Miles F., appointed on 19 September 2016. There are currently no secretaries appointed. 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.

Tlc Signs And Banners Limited Address / Contact

Office Address C/o Fisherprint Limited
Office Address2 Padholme Road
Town Peterborough
Post code PE1 5UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06831656
Date of Incorporation Fri, 27th Feb 2009
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Miles F.

Position: Director

Appointed: 19 September 2016

Neil C.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2022

Leigh G.

Position: Director

Appointed: 19 September 2016

Resigned: 30 September 2021

Leigh G.

Position: Secretary

Appointed: 19 September 2016

Resigned: 30 September 2021

Alison J.

Position: Director

Appointed: 01 January 2015

Resigned: 27 February 2017

Vivienne L.

Position: Director

Appointed: 27 February 2009

Resigned: 21 November 2019

Vivienne L.

Position: Secretary

Appointed: 27 February 2009

Resigned: 19 September 2016

Robert L.

Position: Director

Appointed: 27 February 2009

Resigned: 19 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Miles F. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson that entered Peterborough, England as the official address. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Geoffrey F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Miles F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson

Unit 6 A1 Parkway Southgate Way, Orton Southgate, Peterborough, PE2 6YN, England

Legal authority Trust Law
Legal form Trust
Notified on 11 May 2017
Nature of control: 25-50% shares

Geoffrey F.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 76386 02910 9147 820
Current Assets189 963258 778143 341145 713
Debtors108 318150 223107 572120 015
Net Assets Liabilities14 97124 462-67 195-111 405
Other Debtors5 55516 122194668
Property Plant Equipment203 478180 616160 213142 271
Total Inventories26 88222 52624 85517 878
Other
Accumulated Depreciation Impairment Property Plant Equipment132 362155 224175 627193 569
Amounts Owed By Group Undertakings Participating Interests 50 00027 626 
Amounts Owed To Group Undertakings Participating Interests104 965  160 709
Average Number Employees During Period9655
Creditors287 188377 762322 127357 931
Government Grant Income 45 5083 172 
Increase From Depreciation Charge For Year Property Plant Equipment 22 86220 40317 942
Net Current Assets Liabilities-97 225-118 984-178 786-212 218
Other Creditors60 412185 85861 19519 627
Other Taxation Social Security Payable40 670133 24646 75332 831
Property Plant Equipment Gross Cost 335 840335 840335 840
Taxation Including Deferred Taxation Balance Sheet Subtotal-17 210-22 258-7 334-1 442
Total Assets Less Current Liabilities106 25361 632-18 573-69 947
Trade Creditors Trade Payables81 14158 658214 179144 764
Trade Debtors Trade Receivables102 76384 10179 752119 347

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements