Peterborough Signs Limited MARKET RASEN


Peterborough Signs started in year 2014 as Private Limited Company with registration number 08868983. The Peterborough Signs company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Market Rasen at Cwg House. Postal code: LN8 3HA. Since 23rd June 2022 Peterborough Signs Limited is no longer carrying the name Specialist Signs.

Peterborough Signs Limited Address / Contact

Office Address Cwg House
Office Address2 Gallamore Lane
Town Market Rasen
Post code LN8 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868983
Date of Incorporation Thu, 30th Jan 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Sun, 31st Oct 2021 (907 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 20th Oct 2022 (2022-10-20)
Last confirmation statement dated Wed, 6th Oct 2021

Company staff

Theodore T.

Position: Director

Appointed: 18 October 2019

Paul T.

Position: Director

Appointed: 25 June 2019

Theodore T.

Position: Director

Appointed: 10 May 2016

Resigned: 05 July 2019

Paul T.

Position: Secretary

Appointed: 29 October 2014

Resigned: 15 March 2019

Christopher A.

Position: Director

Appointed: 09 October 2014

Resigned: 10 May 2016

Michael G.

Position: Director

Appointed: 30 January 2014

Resigned: 09 October 2014

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Theodore T. The abovementioned PSC.

Theodore T.

Notified on 19 May 2016
Nature of control: right to appoint and remove directors

Company previous names

Specialist Signs June 23, 2022
Micks Mobile Farm Shop October 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth43 49779 024    
Balance Sheet
Cash Bank On Hand    30 55718 282
Current Assets77 094149 665201 685171 535137 373197 299
Debtors39 452108 747  34 84699 017
Net Assets Liabilities  58 16562 14690 598114 723
Other Debtors    333524
Property Plant Equipment    89 08791 239
Total Inventories    71 97080 000
Cash Bank In Hand33 68214 848    
Net Assets Liabilities Including Pension Asset Liability43 49779 024    
Stocks Inventory3 96026 070    
Tangible Fixed Assets21 90415 806    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve43 49679 023    
Shareholder Funds43 49779 024    
Other
Version Production Software     2 020
Accrued Liabilities    1 5001 500
Accumulated Depreciation Impairment Property Plant Equipment    25 56544 189
Additions Other Than Through Business Combinations Property Plant Equipment     20 776
Bank Borrowings Overdrafts    2 950 
Creditors  162 703124 625109 311152 780
Finance Lease Liabilities Present Value Total    5 5165 516
Finished Goods Goods For Resale    71 97080 000
Increase From Depreciation Charge For Year Property Plant Equipment     18 624
Loans From Directors    6 3823 638
Net Current Assets Liabilities28 76067 21838 98246 91028 06244 519
Other Creditors    5 92412 475
Property Plant Equipment Gross Cost    114 652135 428
Taxation Social Security Payable    27 55244 847
Total Assets Less Current Liabilities50 66483 02458 77263 682117 149135 758
Trade Creditors Trade Payables    43 97352 907
Trade Debtors Trade Receivables    34 51398 493
Value-added Tax Payable    15 51431 897
Fixed Assets21 90415 80619 79016 77289 087 
Creditors Due After One Year7 1674 000    
Creditors Due Within One Year48 33482 447    
Current Asset Investments33 682     
Number Shares Allotted11    
Par Value Share11    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions22 952     
Tangible Fixed Assets Cost Or Valuation22 95219 952    
Tangible Fixed Assets Depreciation1 0484 146    
Tangible Fixed Assets Depreciation Charged In Period1 0483 286    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 188    
Tangible Fixed Assets Disposals 3 000    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Company name changed specialist signs LIMITEDcertificate issued on 23/06/22
filed on: 23rd, June 2022
Free Download (3 pages)
Change of name by resolution

Company search