Venture Signs & Graphics Ltd. LINCOLN


Venture Signs & Graphics started in year 2004 as Private Limited Company with registration number 05205942. The Venture Signs & Graphics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Lincoln at Tower House. Postal code: LN1 1XW. Since Thu, 19th Aug 2004 Venture Signs & Graphics Ltd. is no longer carrying the name Venture Signs.

At present there are 2 directors in the the firm, namely Keith A. and Peter H.. In addition 2 active secretaries, Keith A. and Peter H. were appointed. As of 5 June 2024, our data shows no information about any ex officers on these positions.

Venture Signs & Graphics Ltd. Address / Contact

Office Address Tower House
Office Address2 Lucy Tower Street
Town Lincoln
Post code LN1 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205942
Date of Incorporation Fri, 13th Aug 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (56 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Keith A.

Position: Director

Appointed: 13 August 2004

Keith A.

Position: Secretary

Appointed: 13 August 2004

Peter H.

Position: Director

Appointed: 13 August 2004

Peter H.

Position: Secretary

Appointed: 13 August 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2004

Resigned: 13 August 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 13 August 2004

Resigned: 13 August 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Keith A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Peter H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith A.

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

Peter H.

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

Company previous names

Venture Signs August 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312016-08-312017-08-312018-08-312020-10-312021-10-312022-10-31
Net Worth13 13117 43914 0458 653    
Balance Sheet
Current Assets44 46477 81632 55443 27827 89183 26556 73963 595
Cash Bank In Hand4 0657 105      
Debtors19 76355 970      
Net Assets Liabilities Including Pension Asset Liability13 13117 43914 0458 653    
Stocks Inventory20 63614 741      
Tangible Fixed Assets7 7886 522      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve13 12917 437      
Shareholder Funds13 13117 43914 0458 653    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2501 2501 2501 2502 063
Average Number Employees During Period   22222
Creditors   30 66819 76833 56631 57844 304
Depreciation Amortisation Impairment Expense     717614 
Fixed Assets7 7886 5224 2163 5833 0454 0723 4582 937
Net Current Assets Liabilities14 48314 55611 07912 6108 12349 69925 16119 291
Other Operating Income Format1     10 000  
Profit Loss     33 698-1 414 
Raw Materials Consumables Used     57 15695 459 
Staff Costs Employee Benefits Expense     17 99018 021 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     8 035-220 
Total Assets Less Current Liabilities22 27121 07815 29516 19311 16853 77128 61922 228
Turnover Revenue     137 803136 816 
Advances Credits Directors     29 22029 76016 776
Advances Credits Made In Period Directors     18 77330 540 
Advances Credits Repaid In Period Directors      30 00012 984
Accruals Deferred Income  1 2501 250    
Creditors Due After One Year8 1982 839 6 290    
Creditors Due Within One Year29 98163 26021 47530 668    
Provisions For Liabilities Charges942800      
Tangible Fixed Assets Cost Or Valuation29 32929 329      
Tangible Fixed Assets Depreciation21 54122 807      
Tangible Fixed Assets Depreciation Charged In Period 1 266      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (4 pages)

Company search

Advertisements