Direct Signs (UK) Limited HINCKLEY


Founded in 1998, Direct Signs (UK), classified under reg no. 03637488 is an active company. Currently registered at Unit 6 Venture Court LE10 3BT, Hinckley the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Elaine G., appointed on 1 January 2004. In addition, a secretary was appointed - Yvonne S., appointed on 1 October 1998. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian C. who worked with the the company until 30 September 1998.

Direct Signs (UK) Limited Address / Contact

Office Address Unit 6 Venture Court
Office Address2 Dodwells Bridge Ind Estate
Town Hinckley
Post code LE10 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637488
Date of Incorporation Thu, 24th Sep 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Elaine G.

Position: Director

Appointed: 01 January 2004

Yvonne S.

Position: Secretary

Appointed: 01 October 1998

Yvonne S.

Position: Director

Appointed: 01 January 2004

Resigned: 21 August 2023

Michael S.

Position: Director

Appointed: 01 October 1998

Resigned: 07 October 2010

Brian C.

Position: Secretary

Appointed: 24 September 1998

Resigned: 30 September 1998

Penelope C.

Position: Director

Appointed: 24 September 1998

Resigned: 30 September 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Elaine G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Elaine G. This PSC owns 25-50% shares. Moving on, there is Yvonne S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Elaine G.

Notified on 5 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elaine G.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 25-50% shares

Yvonne S.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 25-50% shares

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
Balance Sheet
Cash Bank On Hand    18 41516 938111 465105 47659 032
Current Assets154 213161 808159 542166 562223 723215 918278 682246 391219 705
Debtors    166 789163 343132 212108 536123 295
Net Assets Liabilities 43 22244 24744 56787 34698 119109 86921 2826 800
Property Plant Equipment   64 796106 02782 134103 85883 086129 454
Total Inventories    38 51935 63735 00532 37937 378
Other Debtors      5591 0611 438
Other
Accrued Liabilities    5 8127 5256 2548 6226 197
Accumulated Depreciation Impairment Property Plant Equipment   275 179301 633325 526394 247415 019351 963
Average Number Employees During Period  9 99111010
Capital Reserves32 37834 448       
Corporation Tax Payable    8 91215 55321 978  
Creditors 184 14519 30511 13338 52723 01655 174160 563155 851
Creditors Due After One Year2 094        
Creditors Due Within One Year189 673184 145       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    53   78 170
Finance Lease Liabilities Present Value Total    38 52723 01611 00710 56336 413
Fixed Assets80 80365 55979 67164 848     
Increase From Depreciation Charge For Year Property Plant Equipment    26 50723 893 20 77215 114
Net Assets Liability Excluding Pension Asset Liability32 37834 448       
Net Current Assets Liabilities-35 460-22 337-16 119-9 14819 84639 00179 300114 47357 736
Number Shares Issued Fully Paid    1 000100 100100
Other Creditors    46 00046 00046 0003 6003 600
Other Taxation Social Security Payable    5 3605 3835 6894 6644 319
Par Value Share    11 11
Prepayments    17 35421 06715 08815 36813 883
Property Plant Equipment Gross Cost   339 975407 660 498 105498 105481 417
Provisions For Liabilities Charges10 8718 774       
Total Additions Including From Business Combinations Property Plant Equipment    67 685   69 000
Total Assets Less Current Liabilities45 34343 22263 55255 700125 873121 135183 158197 559187 190
Trade Creditors Trade Payables    53 05747 92753 31939 92044 572
Trade Debtors Trade Receivables    145 835110 60299 68975 23184 777
Amounts Owed By Group Undertakings     31 67416 87616 87623 197
Bank Borrowings Overdrafts      5 83330 00039 786
Disposals Property Plant Equipment        85 688
Nominal Value Shares Issued Specific Share Issue     1   
Provisions For Liabilities Balance Sheet Subtotal      18 11515 71424 539

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements