Brookfield Signs & Graphics Limited HINCKLEY


Founded in 2000, Brookfield Signs & Graphics, classified under reg no. 04047426 is an active company. Currently registered at Unit D1, Sketchley Meadows LE10 3EN, Hinckley the company has been in the business for 24 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

There is a single director in the firm at the moment - Jamie H., appointed on 4 August 2000. In addition, a secretary was appointed - Keeley S., appointed on 1 September 2001. Currenlty, the firm lists one former director, whose name is Royston H. and who left the the firm on 28 August 2008. In addition, there is one former secretary - Jamie H. who worked with the the firm until 1 September 2001.

Brookfield Signs & Graphics Limited Address / Contact

Office Address Unit D1, Sketchley Meadows
Office Address2 Sketchley Meadows
Town Hinckley
Post code LE10 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04047426
Date of Incorporation Fri, 4th Aug 2000
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Keeley S.

Position: Secretary

Appointed: 01 September 2001

Jamie H.

Position: Director

Appointed: 04 August 2000

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2000

Resigned: 04 August 2000

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 August 2000

Resigned: 04 August 2000

Royston H.

Position: Director

Appointed: 04 August 2000

Resigned: 28 August 2008

Jamie H.

Position: Secretary

Appointed: 04 August 2000

Resigned: 01 September 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Jamie H. The abovementioned PSC has significiant influence or control over the company, and has 25-50% shares.

Jamie H.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282011-03-012012-02-292012-03-012013-02-282014-02-282015-02-282016-02-28
Net Worth2 691 4 867 1 3381 007321-484
Balance Sheet
Cash Bank In Hand588 14  263378
Current Assets11 094 11 827 14 11413 60918 03916 031
Debtors5 106 6 413 8 7145 25310 1337 810
Net Assets Liabilities Including Pension Asset Liability    1 3381 007321-484
Stocks Inventory5 400 5 400 5 4008 3547 8437 843
Tangible Fixed Assets5 0235 0233 7673 7686 8645 1483 8615 236
Reserves/Capital
Called Up Share Capital2 2 2222
Profit Loss Account Reserve2 689 4 865 1 3361 005319-486
Shareholder Funds2 691 4 867 1 3381 007321-484
Other
Creditors Due Within One Year13 426 10 727 19 64017 75021 57921 751
Net Assets Liability Excluding Pension Asset Liability2 691 4 867 1 338   
Net Current Assets Liabilities-2 332 1 100 -5 526-4 141-3 540-5 720
Number Shares Allotted  2 2222
Share Capital Allotted Called Up Paid2 2 2222
Tangible Fixed Assets Additions    4 470   
Tangible Fixed Assets Cost Or Valuation 29 40429 40429 40433 87433 87433 87436 744
Tangible Fixed Assets Depreciation 24 38125 63725 63627 01028 72630 01331 508
Tangible Fixed Assets Depreciation Charged In Period  1 256 1 3741 7161 287 
Total Assets Less Current Liabilities2 691 4 867 1 3381 007321-484
Value Shares Allotted  1 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 13th, August 2023
Free Download (4 pages)

Company search

Advertisements