Contract Sign Systems Limited REDRUTH


Founded in 1991, Contract Sign Systems, classified under reg no. 02573530 is an active company. Currently registered at Unit A Jon Davey Drive TR16 4AX, Redruth the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Leroy F., Britt S. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 14 January 1993 and Leroy F. has been with the company for the least time - from 4 February 2013. As of 21 May 2024, there were 2 ex directors - Leroy F., Terence S. and others listed below. There were no ex secretaries.

Contract Sign Systems Limited Address / Contact

Office Address Unit A Jon Davey Drive
Office Address2 Treleigh Ind Est
Town Redruth
Post code TR16 4AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573530
Date of Incorporation Mon, 14th Jan 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Mark S.

Position: Secretary

Resigned:

Leroy F.

Position: Director

Appointed: 04 February 2013

Britt S.

Position: Director

Appointed: 05 March 1998

Mark S.

Position: Director

Appointed: 14 January 1993

Leroy F.

Position: Director

Appointed: 01 May 2007

Resigned: 18 October 2012

Terence S.

Position: Director

Appointed: 14 January 1993

Resigned: 17 April 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Mark S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Britt S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mark S.

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

Britt S.

Notified on 8 April 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40877 21898 894139 984
Debtors174 901225 550316 177304 771
Net Assets Liabilities247 781425 493600 710819 941
Other Debtors4 09211 74714 36510 881
Property Plant Equipment1 072 7981 028 7901 009 0671 160 039
Total Inventories22 00022 00022 00022 000
Other
Accrued Liabilities Deferred Income140 760116 71497 477 
Accumulated Amortisation Impairment Intangible Assets273 672273 672273 672273 672
Accumulated Depreciation Impairment Property Plant Equipment1 200 1061 305 7941 406 7861 360 789
Average Number Employees During Period23171817
Bank Borrowings Overdrafts119 49050 000  
Corporation Tax Payable69 08274 72753 60714 387
Creditors312 778237 433192 910305 462
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -45 390-50 055-284 651
Disposals Property Plant Equipment -62 729-111 426-403 413
Finance Lease Liabilities Present Value Total172 018120 71995 433223 375
Increase From Depreciation Charge For Year Property Plant Equipment 151 078151 047238 654
Intangible Assets Gross Cost273 672273 672273 672273 672
Nominal Value Allotted Share Capital40 00040 0004036
Number Shares Issued Fully Paid 40 0004036
Other Creditors70 26270 26297 47782 087
Other Provisions Balance Sheet Subtotal46 02744 05080 689132 873
Other Taxation Payable51 95431 94045 36492 606
Par Value Share 111
Property Plant Equipment Gross Cost2 272 9042 334 5842 415 8532 520 828
Total Additions Including From Business Combinations Property Plant Equipment 124 409192 695508 388
Trade Creditors Trade Payables70 423180 400262 84294 740
Trade Debtors Trade Receivables170 809213 803301 812293 890
Useful Life Intangible Assets Years  1010
Useful Life Property Plant Equipment Years  5050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements