Sign And Poster Limited SHREWSBURY


Sign And Poster started in year 2007 as Private Limited Company with registration number 06458133. The Sign And Poster company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Shrewsbury at 4 Henry Close, Off Knights Way. Postal code: SY1 3TJ.

Currently there are 5 directors in the the firm, namely Robert D., Anna N. and Matthew N. and others. In addition one secretary - Susan N. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Sign And Poster Limited Address / Contact

Office Address 4 Henry Close, Off Knights Way
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06458133
Date of Incorporation Thu, 20th Dec 2007
Industry Printing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Robert D.

Position: Director

Appointed: 01 October 2008

Anna N.

Position: Director

Appointed: 01 October 2008

Matthew N.

Position: Director

Appointed: 01 October 2008

Susan N.

Position: Director

Appointed: 20 December 2007

Susan N.

Position: Secretary

Appointed: 20 December 2007

David N.

Position: Director

Appointed: 20 December 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Matthew N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anna N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David N., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew N.

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

Anna N.

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

David N.

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

Susan N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand133 552141 752149 304150 038161 453171 730156 536156 660
Current Assets 172 758179 254192 683190 101195 420188 392181 192
Debtors36 25825 88225 19637 95724 01420 11428 28021 600
Net Assets Liabilities 204 419183 008180 248157 002139 745106 09172 005
Other Debtors3 9354 2474 4894 7914 3494 4805 2956 775
Property Plant Equipment26 30820 25215 79523 33635 14028 03821 98817 073
Total Inventories5 3535 1244 7544 6884 6343 5763 5762 932
Other
Accumulated Amortisation Impairment Intangible Assets60 00067 50075 00082 50090 00097 500105 000112 500
Accumulated Depreciation Impairment Property Plant Equipment40 91745 91450 37155 33352 25852 62558 95063 865
Average Number Employees During Period  101010101010
Bank Borrowings Overdrafts 253      
Corporation Tax Payable24 54617 12512 69912 6066 80910 2608 1138 052
Corporation Tax Recoverable       30
Creditors73 95367 04184 04098 8389 5456 6813 818954
Dividends Paid On Shares   67 50060 000   
Fixed Assets   90 83695 14080 53866 98854 573
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 7394 4574 9628 0248 0816 3254 915
Intangible Assets90 00082 50075 00067 50060 00052 50045 00037 500
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities 105 71795 21493 84577 38170 65447 09922 654
Number Shares Issued Fully Paid 100100100100100100 
Other Creditors27 07327 26951 83461 3679 5456 6813 818954
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 742  11 0997 714  
Other Disposals Property Plant Equipment 1 059  12 00011 595  
Other Taxation Social Security Payable16 11214 06812 43519 39816 87216 08117 59118 493
Par Value Share 11 1 1 
Property Plant Equipment Gross Cost67 22566 16666 16678 66987 39880 66380 938 
Provisions For Liabilities Balance Sheet Subtotal 4 0503 0014 4335 9744 7664 1784 268
Total Additions Including From Business Combinations Property Plant Equipment   12 50320 7294 860275 
Total Assets Less Current Liabilities 208 469186 009184 681172 521151 192114 08777 227
Trade Creditors Trade Payables6 2228 3267 0725 4676 8593 8433 2609 107
Trade Debtors Trade Receivables32 32321 63520 70733 16619 66515 63422 98514 795

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/11/22
filed on: 22nd, November 2023
Free Download (5 pages)

Company search

Advertisements