Classic Sign And Design Limited LEEDS


Classic Sign And Design started in year 2002 as Private Limited Company with registration number 04525882. The Classic Sign And Design company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Leeds at Units E & F Rowan Court. Postal code: LS19 6DT.

At present there are 2 directors in the the firm, namely Rachel R. and Michael R.. In addition one secretary - Rachel R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joyce S. who worked with the the firm until 30 October 2009.

Classic Sign And Design Limited Address / Contact

Office Address Units E & F Rowan Court
Office Address2 Rawdon
Town Leeds
Post code LS19 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525882
Date of Incorporation Wed, 4th Sep 2002
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Rachel R.

Position: Director

Appointed: 18 November 2022

Rachel R.

Position: Secretary

Appointed: 30 September 2017

Michael R.

Position: Director

Appointed: 04 July 2003

Philip R.

Position: Director

Appointed: 21 June 2011

Resigned: 27 November 2015

Robin W.

Position: Director

Appointed: 21 June 2011

Resigned: 27 March 2017

Harvey J.

Position: Director

Appointed: 21 June 2011

Resigned: 18 November 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2002

Resigned: 04 September 2002

Joyce S.

Position: Secretary

Appointed: 04 September 2002

Resigned: 30 October 2009

Geoffrey R.

Position: Director

Appointed: 04 September 2002

Resigned: 04 July 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 September 2002

Resigned: 04 September 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Rowan Consumer Products (Holdings) Limited from Leeds, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rowan Consumer Products (Holdings) Limited

Unit E And F, Rowan Court Rowan Court, Rawdon, Leeds, LS19 7DT, England

Legal authority English Law
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07572743
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand276 024353 204228 210639 733697 840892 407924 141
Current Assets1 323 4071 713 7822 564 8293 842 0254 323 9474 281 7521 820 280
Debtors822 7151 021 8191 923 0662 744 9482 979 5412 939 132776 167
Other Debtors 4 0073 000    
Property Plant Equipment2 2871 7151 3721 0988787025 845
Total Inventories224 668338 759413 553457 344646 566450 213 
Other
Accumulated Amortisation Impairment Intangible Assets9 7559 7559 7559 7559 7559 755 
Accumulated Depreciation Impairment Property Plant Equipment41 21441 78642 12942 40342 62342 79943 089
Amounts Owed By Related Parties645 227781 1951 642 8772 286 8502 734 4632 734 463574 463
Average Number Employees During Period  88788
Creditors252 230307 783364 495435 149361 678155 343818 294
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 00021 00021 00021 00021 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment 572343274220176290
Intangible Assets Gross Cost9 7559 7559 7559 7559 7559 755 
Net Current Assets Liabilities1 071 1771 405 9992 200 3343 406 8763 962 2694 126 4091 001 986
Other Creditors3 1052 3312 76052 62553 21723 393686 764
Other Taxation Social Security Payable76 30295 655196 011382 524168 502131 950131 530
Property Plant Equipment Gross Cost43 50143 50143 50143 50143 50143 50148 934
Total Additions Including From Business Combinations Property Plant Equipment      5 433
Total Assets Less Current Liabilities1 073 4641 407 7142 201 7063 407 9743 963 1474 127 1111 007 831
Trade Creditors Trade Payables172 823209 797165 724 139 959  
Trade Debtors Trade Receivables167 579236 617277 189458 098245 078204 669201 704
Employees Gender Not Disclosed810     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, June 2023
Free Download (11 pages)

Company search

Advertisements