You are here: bizstats.co.uk > a-z index > E list > EX list

Ex-signalling Ltd BIRMINGHAM


Founded in 2013, Ex-signalling, classified under reg no. 08623112 is an active company. Currently registered at 11 Upper Conybere Street B12 0EB, Birmingham the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Marc B. and Simon E.. In addition one secretary - Marc B. - is with the firm. As of 29 April 2024, there was 1 ex director - Simon B.. There were no ex secretaries.

Ex-signalling Ltd Address / Contact

Office Address 11 Upper Conybere Street
Town Birmingham
Post code B12 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08623112
Date of Incorporation Wed, 24th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Marc B.

Position: Director

Appointed: 24 July 2013

Simon E.

Position: Director

Appointed: 24 July 2013

Marc B.

Position: Secretary

Appointed: 24 July 2013

Simon B.

Position: Director

Appointed: 24 July 2013

Resigned: 24 July 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is The Moflash Company Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Marc B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon E., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Moflash Company Limited

Unit 11 Upper Conybere Street, Birmingham, B12 0EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03543596
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marc B.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 13 36516 243537  41 962
Current Assets20013 36516 2434 53755 76079 89299 165
Debtors200  4 00055 76079 89257 203
Net Assets Liabilities106 261148 030198 716250 054303 592360 077574 225
Other Debtors200  4 00055 76079 89257 203
Other
Accrued Liabilities Deferred Income4 9652 3452 3462 3452 3472 345 
Bank Borrowings429 882522 903490 176457 09133 34433 34427 954
Bank Borrowings Overdrafts380 914489 559456 832423 747416 417389 068371 845
Bank Overdrafts1 311   3 8472 425 
Corporation Tax Payable12 3489 99911 88911 93112 55513 250 
Creditors500 914489 559456 832423 747416 417389 068371 845
Investment Property725 000725 000725 000725 000725 000725 000945 000
Investment Property Fair Value Model725 000725 000725 000725 000725 000725 000945 000
Net Current Assets Liabilities-115 109-84 695-66 736-48 483-2 27526 86146 604
Number Shares Issued Fully Paid 202020202020
Other Remaining Borrowings162 73942 73930 000    
Other Taxation Social Security Payable4 9789 6335 4005 400 13 25012 889
Par Value Share 111111
Profit Loss 41 76950 68651 33853 53856 485 
Provisions2 7162 7162 7162 7162 7162 71645 534
Provisions For Liabilities Balance Sheet Subtotal2 7162 7162 7162 7162 7162 71645 534
Total Assets Less Current Liabilities609 891640 305658 264676 517722 725751 861991 604
Total Borrowings592 621565 642520 176457 09137 19135 76927 954
Additions Other Than Through Business Combinations Investment Property Fair Value Model      17 980
Amounts Owed To Group Undertakings      5 969
Other Creditors    5 9421 6675 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Friday 29th September 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements