Nuneaton Signs Limited NUNEATON


Nuneaton Signs started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07207123. The Nuneaton Signs company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nuneaton at Kelsey Close. Postal code: CV11 6RS.

At present there are 8 directors in the the firm, namely Martin S., Martin A. and Catherine S. and others. In addition one secretary - Muhammad S. - is with the company. As of 28 April 2024, there were 16 ex directors - Michelle Y., Michael B. and others listed below. There were no ex secretaries.

Nuneaton Signs Limited Address / Contact

Office Address Kelsey Close
Town Nuneaton
Post code CV11 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07207123
Date of Incorporation Mon, 29th Mar 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 01 December 2023

Martin A.

Position: Director

Appointed: 01 April 2023

Muhammad S.

Position: Secretary

Appointed: 11 November 2022

Catherine S.

Position: Director

Appointed: 12 August 2022

Paul T.

Position: Director

Appointed: 01 March 2021

Peter B.

Position: Director

Appointed: 22 October 2020

Christopher W.

Position: Director

Appointed: 27 June 2014

John M.

Position: Director

Appointed: 28 September 2012

John H.

Position: Director

Appointed: 01 April 2010

Michelle Y.

Position: Director

Appointed: 21 February 2019

Resigned: 07 February 2023

Michael B.

Position: Director

Appointed: 10 November 2017

Resigned: 18 July 2018

Amanda E.

Position: Director

Appointed: 03 July 2015

Resigned: 07 March 2016

Steven W.

Position: Director

Appointed: 08 May 2015

Resigned: 17 March 2016

David F.

Position: Director

Appointed: 28 March 2014

Resigned: 15 October 2022

James F.

Position: Director

Appointed: 13 January 2012

Resigned: 22 October 2020

Gillian I.

Position: Director

Appointed: 09 September 2011

Resigned: 19 October 2020

Gary P.

Position: Director

Appointed: 03 September 2010

Resigned: 18 May 2015

Raymond M.

Position: Director

Appointed: 03 September 2010

Resigned: 31 October 2015

Norman B.

Position: Director

Appointed: 01 April 2010

Resigned: 28 March 2014

Geoffrey C.

Position: Director

Appointed: 01 April 2010

Resigned: 23 September 2014

Alan W.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2013

Eric B.

Position: Director

Appointed: 01 April 2010

Resigned: 28 September 2012

James W.

Position: Director

Appointed: 01 April 2010

Resigned: 30 June 2022

Graham P.

Position: Director

Appointed: 29 March 2010

Resigned: 09 September 2011

John B.

Position: Director

Appointed: 29 March 2010

Resigned: 13 January 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth537 779514 863608 986546 679       
Balance Sheet
Cash Bank On Hand   276 945255 804180 479145 529224 073376 317446 211601 869
Current Assets854 474851 159971 927933 366938 715849 959945 8341 552 5411 521 0771 923 9312 048 443
Debtors467 111538 083471 828526 450483 992453 936583 8481 079 036881 1311 159 1461 150 510
Net Assets Liabilities    606 223560 419493 797624 273739 186965 6791 132 787
Other Debtors     81 963108 914183 00237 81180 50797 804
Property Plant Equipment   192 102181 808164 153117 599109 50296 438222 755298 297
Total Inventories   129 971198 919215 544216 457249 432263 629318 574296 064
Cash Bank In Hand282 296208 491387 836276 945       
Stocks Inventory105 067104 585112 263129 971       
Tangible Fixed Assets47 73538 05971 724192 102       
Reserves/Capital
Profit Loss Account Reserve-74 283-97 199-3 076-65 383       
Shareholder Funds537 779514 863608 986546 679       
Other
Accumulated Depreciation Impairment Property Plant Equipment   228 991287 578291 867322 337361 092407 632443 863486 968
Average Number Employees During Period      5051546067
Bank Borrowings Overdrafts        45 000  
Creditors    490 5869 0586 07411 9635 3031 59611 255
Deferred Tax Asset Debtors       17 809   
Increase From Depreciation Charge For Year Property Plant Equipment    60 72759 42954 03556 70146 54050 24475 703
Net Current Assets Liabilities498 428488 508544 322356 994448 129434 921402 805545 066663 975784 316901 278
Other Creditors     9 0586 07411 9635 3031 59611 255
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 14055 14023 56517 946   
Other Disposals Property Plant Equipment    7 90096 11623 56517 946   
Other Taxation Social Security Payable     57 50059 308118 025209 17055 260137 347
Property Plant Equipment Gross Cost   421 093469 386456 020439 936470 594504 070666 618785 265
Provisions For Liabilities Balance Sheet Subtotal    23 71429 59720 53318 33215 92439 79655 533
Taxation Including Deferred Taxation Balance Sheet Subtotal    23 714      
Total Additions Including From Business Combinations Property Plant Equipment    56 19382 7507 48148 60433 476180 248179 720
Total Assets Less Current Liabilities546 163526 567616 046549 096629 937599 074520 404654 568760 4131 007 0711 199 575
Trade Creditors Trade Payables     316 232437 048826 009526 500964 919893 236
Trade Debtors Trade Receivables     371 973474 934878 225675 396932 595891 150
Amounts Recoverable On Contracts        167 924146 044161 556
Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 01332 598
Disposals Property Plant Equipment         17 70061 073
Creditors Due After One Year8 38411 7047 0602 417       
Creditors Due Within One Year356 046362 651427 605576 372       
Other Reserves612 062612 062612 062612 062       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
On Fri, 1st Dec 2023 new director was appointed.
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements