You are here: bizstats.co.uk > a-z index > B list

B.b. Sign & Graphic Ltd STOURBRIDGE


Founded in 1997, B.b. Sign & Graphic, classified under reg no. 03462628 is an active company. Currently registered at The Pavilion High Street DY8 4HN, Stourbridge the company has been in the business for twenty seven years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Nigel B., appointed on 10 September 1999. In addition, a secretary was appointed - Alison M., appointed on 19 June 2000. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.b. Sign & Graphic Ltd Address / Contact

Office Address The Pavilion High Street
Office Address2 Amblecote
Town Stourbridge
Post code DY8 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462628
Date of Incorporation Fri, 7th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Alison M.

Position: Secretary

Appointed: 19 June 2000

Nigel B.

Position: Director

Appointed: 10 September 1999

John N.

Position: Secretary

Appointed: 01 November 1999

Resigned: 18 June 2000

Paul G.

Position: Director

Appointed: 22 September 1999

Resigned: 01 November 1999

Matthew J.

Position: Director

Appointed: 10 September 1999

Resigned: 01 November 1999

Matthew J.

Position: Secretary

Appointed: 10 September 1999

Resigned: 01 November 1999

Rachel O.

Position: Nominee Director

Appointed: 07 November 1997

Resigned: 07 November 1997

Nigel B.

Position: Secretary

Appointed: 07 November 1997

Resigned: 10 September 1999

Beverley B.

Position: Director

Appointed: 07 November 1997

Resigned: 10 September 1999

Bernard O.

Position: Nominee Secretary

Appointed: 07 November 1997

Resigned: 07 November 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Nigel B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel B.

Notified on 7 November 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 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand19 24915 4683 492
Current Assets21 40816 7665 366
Debtors1 9091 0481 624
Net Assets Liabilities-2 199-6 498 
Property Plant Equipment4 9783 8863 036
Total Inventories250250250
Other
Accumulated Amortisation Impairment Intangible Assets8 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment49 61150 70351 553
Average Number Employees During Period222
Creditors27 31527 15025 502
Fixed Assets4 9783 8863 036
Increase From Depreciation Charge For Year Property Plant Equipment 1 092850
Intangible Assets Gross Cost8 0008 000 
Net Current Assets Liabilities-5 907-10 384-20 136
Other Creditors23 87324 07424 029
Other Taxation Social Security Payable2 2922 2591 217
Property Plant Equipment Gross Cost54 58954 589 
Provisions For Liabilities Balance Sheet Subtotal1 270  
Total Assets Less Current Liabilities-929-6 498-17 100
Trade Creditors Trade Payables1 150817256
Trade Debtors Trade Receivables1 9091 0481 624

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
Free Download (7 pages)

Company search

Advertisements