North Essex Signs Limited COLCHESTER


North Essex Signs started in year 1994 as Private Limited Company with registration number 02971093. The North Essex Signs company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Colchester at Excelsior House Wyncolls Road. Postal code: CO4 9HU.

The firm has 2 directors, namely Michael I., Anthony I.. Of them, Anthony I. has been with the company the longest, being appointed on 26 September 1994 and Michael I. has been with the company for the least time - from 20 February 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Diana I. who worked with the the firm until 27 February 2009.

North Essex Signs Limited Address / Contact

Office Address Excelsior House Wyncolls Road
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971093
Date of Incorporation Mon, 26th Sep 1994
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michael I.

Position: Director

Appointed: 20 February 2020

Anthony I.

Position: Director

Appointed: 26 September 1994

Jonathan B.

Position: Director

Appointed: 01 November 2006

Resigned: 01 September 2011

Simon B.

Position: Director

Appointed: 01 November 2006

Resigned: 22 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 26 September 1994

Diana I.

Position: Secretary

Appointed: 26 September 1994

Resigned: 27 February 2009

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Irwin Group (Holdings) Limited from Colchester, United Kingdom. This PSC is classified as "a private company limited by shares", 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.

Irwin Group (Holdings) Limited

Excelsior House Wyncolls Road, Severalls Industrial Park, Colchester, Essex, CO4 9HU, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08355055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth469 216488 723      
Balance Sheet
Cash Bank On Hand  217 435382 56958 36068 283263 753436 422
Current Assets1 543 0461 548 6471 278 7731 917 1061 356 6251 380 7151 955 5132 713 159
Debtors1 152 039977 013859 5121 418 3421 234 4781 248 9381 433 5352 009 645
Net Assets Liabilities  503 045601 94072 109121 327268 800572 650
Other Debtors  236 038389 457149 200213 138692 8551 143 399
Property Plant Equipment  255 982190 641109 05192 269145 570130 681
Total Inventories  201 826116 19563 78763 494258 225 
Cash Bank In Hand345 749141 703      
Stocks Inventory45 258429 931      
Tangible Fixed Assets207 393216 082      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve469 214488 721      
Shareholder Funds469 216488 723      
Other
Accumulated Depreciation Impairment Property Plant Equipment  653 317564 08894 398111 180125 916148 166
Amounts Owed By Related Parties  370 775923 445897 097951 830592 752619 511
Amounts Owed To Group Undertakings    35 032 411 333246 671
Average Number Employees During Period   2931251922
Bank Borrowings Overdrafts     425 000325 000225 000
Corporation Tax Payable  11 15072 8889 48624 16915 02037 086
Creditors  69 66731 41914 822431 827374 157258 272
Dividends Paid On Shares Interim   240 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  398 905340 000    
Increase From Depreciation Charge For Year Property Plant Equipment   56 58236 22916 78222 30922 286
Net Current Assets Liabilities362 908373 848354 740467 261-3 544476 470531 270730 403
Other Creditors  69 66731 41914 8226 82749 15733 272
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   145 811505 919 7 57336
Other Disposals Property Plant Equipment   163 488584 915 13 500973
Other Taxation Social Security Payable  69 713112 80464 54899 09793 732146 001
Property Plant Equipment Gross Cost  909 299754 729203 449203 449271 486278 847
Provisions For Liabilities Balance Sheet Subtotal  38 01024 54318 57615 58533 88330 162
Total Additions Including From Business Combinations Property Plant Equipment   8 91833 635 81 5378 334
Total Assets Less Current Liabilities570 301589 930610 722657 902105 507568 739676 840861 084
Trade Creditors Trade Payables  663 764760 626578 391533 065468 238489 794
Trade Debtors Trade Receivables  252 699105 440188 18183 970147 928246 735
Creditors Due After One Year70 67371 992      
Creditors Due Within One Year1 180 1381 174 799      
Deferred Tax Liability30 41229 215      
Net Assets Liability Excluding Pension Asset Liability469 216488 723      
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 52 053      
Tangible Fixed Assets Cost Or Valuation977 9471 020 000      
Tangible Fixed Assets Depreciation770 554803 918      
Tangible Fixed Assets Depreciation Charged In Period 40 080      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 716      
Tangible Fixed Assets Disposals 10 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search