Elmtree Signs Limited SOUTHAMPTON


Elmtree Signs started in year 2012 as Private Limited Company with registration number 08185883. The Elmtree Signs company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Southampton at Stag Gates House. Postal code: SO17 1XS.

The firm has 4 directors, namely Victoria P., Ian P. and Jean P. and others. Of them, Jean P., Rodney P. have been with the company the longest, being appointed on 21 August 2012 and Victoria P. has been with the company for the least time - from 1 April 2023. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Elmtree Signs Limited Address / Contact

Office Address Stag Gates House
Office Address2 63/64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08185883
Date of Incorporation Tue, 21st Aug 2012
Industry specialised design activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Victoria P.

Position: Director

Appointed: 01 April 2023

Ian P.

Position: Director

Appointed: 30 June 2015

Jean P.

Position: Director

Appointed: 21 August 2012

Rodney P.

Position: Director

Appointed: 21 August 2012

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Ian P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Victoria P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jean P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian P.

Notified on 20 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Victoria P.

Notified on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Jean P.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Rodney P.

Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian P.

Notified on 30 May 2017
Ceased on 12 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand171 942278 178249 607281 604329 024
Current Assets364 354518 850487 773474 654576 793
Debtors183 162229 672227 166178 050232 769
Net Assets Liabilities273 768372 911355 583302 013419 236
Other Debtors26 09624 7658 965  
Property Plant Equipment92 36779 535165 522140 755254 517
Total Inventories9 25011 00011 00015 00015 000
Other
Accrued Liabilities Deferred Income3 0003 1223 6853 7903 850
Accumulated Amortisation Impairment Intangible Assets6 2507 2508 2509 25010 250
Accumulated Depreciation Impairment Property Plant Equipment93 598116 001151 009193 433206 588
Average Number Employees During Period 18181819
Bank Borrowings Overdrafts  50 00035 00025 000
Corporation Tax Payable17 79749 6921 91118 78636 604
Creditors48 96236 807109 78971 64279 376
Deferred Income   20 00043 541
Dividends Paid On Shares13 75012 750   
Finance Lease Liabilities Present Value Total21 22424 46934 11522 85331 747
Fixed Assets106 11792 285177 272151 505264 267
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 00050 00025 000131 250106 250
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment 26 51135 00842 42443 682
Intangible Assets13 75012 75011 75010 7509 750
Intangible Assets Gross Cost20 00020 00020 00020 000 
Net Current Assets Liabilities216 613317 433288 100222 150297 013
Other Creditors48 96236 80759 78936 64254 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 108  30 527
Other Disposals Property Plant Equipment 5 250  35 302
Other Taxation Social Security Payable61 64982 16386 69071 17388 484
Prepayments Accrued Income9 1388 7468 2147 9118 908
Property Plant Equipment Gross Cost185 965195 536316 531334 188461 105
Provisions For Liabilities Balance Sheet Subtotal    62 668
Total Additions Including From Business Combinations Property Plant Equipment 14 821120 99517 657162 219
Total Assets Less Current Liabilities322 730409 718465 372373 655561 280
Trade Creditors Trade Payables31 36324 42429 93945 56227 765
Trade Debtors Trade Receivables147 928196 161209 987170 139223 861

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 21st Aug 2023
filed on: 11th, September 2023
Free Download (4 pages)

Company search

Advertisements