Academy Signs Limited BIRMINGHAM


Academy Signs started in year 1992 as Private Limited Company with registration number 02755795. The Academy Signs company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Birmingham at Unit 6 Metro Triangle, Mount Street. Postal code: B7 5QT.

At present there are 2 directors in the the firm, namely Stephen S. and Gary B.. In addition one secretary - Stephen S. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Academy Signs Limited Address / Contact

Office Address Unit 6 Metro Triangle, Mount Street
Office Address2 Nechells
Town Birmingham
Post code B7 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755795
Date of Incorporation Wed, 14th Oct 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Stephen S.

Position: Director

Appointed: 24 November 1992

Stephen S.

Position: Secretary

Appointed: 24 November 1992

Gary B.

Position: Director

Appointed: 24 November 1992

Daniel D.

Position: Nominee Secretary

Appointed: 14 October 1992

Resigned: 24 November 1992

Daniel D.

Position: Nominee Director

Appointed: 14 October 1992

Resigned: 24 November 1992

Betty D.

Position: Nominee Director

Appointed: 14 October 1992

Resigned: 24 November 1992

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Gary B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Academy (Holdings) Limited that entered Birmingham as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Stephen S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gary B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Academy (Holdings) Limited

6 Metro Triangle Mount Street, Nechells, Birmingham, West Midlands, B7 5SU

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03116471
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Stephen S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 4016 065       
Balance Sheet
Cash Bank On Hand  101 88082 708131 901172 13171 63484 31087 358
Current Assets393 168526 439642 198412 683395 597444 961388 460547 457307 049
Debtors380 977285 232533 698322 600258 171268 098314 926460 135216 043
Net Assets Liabilities  17 75728 46925 80527 05433 06664 62922 662
Total Inventories  6 6207 3755 5254 7321 9003 0123 648
Cash Bank In Hand4 891234 337       
Net Assets Liabilities Including Pension Asset Liability3 4016 065       
Stocks Inventory7 3006 870       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 3996 063       
Shareholder Funds3 4016 065       
Other
Average Number Employees During Period  23232323201818
Creditors  624 441384 214369 792417 907314 144462 334284 387
Future Minimum Lease Payments Under Non-cancellable Operating Leases  23 30023 30023 30023 300   
Net Current Assets Liabilities3 4016 06517 75728 46925 80527 05474 31685 12322 662
Total Assets Less Current Liabilities3 4016 06517 75728 46925 80527 05474 31685 12322 662
Creditors Due Within One Year Total Current Liabilities389 767520 374       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, June 2016
Free Download (5 pages)

Company search

Advertisements