Sign Language Services Limited DERBY


Sign Language Services started in year 2003 as Private Limited Company with registration number 04631446. The Sign Language Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derby at Charlotte House Stanier Way. Postal code: DE21 6BF.

There is a single director in the company at the moment - Nigel C., appointed on 8 January 2003. In addition, a secretary was appointed - Arthur C., appointed on 8 January 2003. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Sign Language Services Limited Address / Contact

Office Address Charlotte House Stanier Way
Office Address2 The Wyvern Business Park
Town Derby
Post code DE21 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631446
Date of Incorporation Wed, 8th Jan 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 21 years old
Account next due date Tue, 31st Oct 2023 (196 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Arthur C.

Position: Secretary

Appointed: 08 January 2003

Nigel C.

Position: Director

Appointed: 08 January 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2003

Resigned: 08 January 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 January 2003

Resigned: 08 January 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Nigel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth91117-19 934      
Balance Sheet
Cash Bank On Hand     4 98510 144  
Current Assets40 11427 907475 14 30013 28319 98616 35613 443
Debtors35 92524 79372  8 2989 842  
Net Assets Liabilities   -7 5271683 80410 9367 0562 823
Property Plant Equipment     850722  
Cash Bank In Hand4 1893 114403      
Net Assets Liabilities Including Pension Asset Liability91117-19 934      
Tangible Fixed Assets2 7392 8213 007      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve90116-19 935      
Shareholder Funds91117-19 934      
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 93112 059  
Average Number Employees During Period     1111
Creditors   3 24515 44710 3299 7729 91411 142
Fixed Assets2 7392 8213 0072 0101 315850722614522
Increase From Depreciation Charge For Year Property Plant Equipment      128  
Net Current Assets Liabilities16 30211 641-14 039-6 292-1 1472 95410 2146 4422 301
Property Plant Equipment Gross Cost     12 78112 781  
Total Assets Less Current Liabilities19 04114 462-11 032-4 2821683 80410 9367 0562 823
Amount Specific Advance Or Credit Directors30 36222 029   6 6717 959  
Amount Specific Advance Or Credit Made In Period Directors      7 959  
Amount Specific Advance Or Credit Repaid In Period Directors      6 671  
Creditors Due After One Year18 95014 3458 902      
Creditors Due Within One Year23 81216 26614 514      
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 8581 219      
Tangible Fixed Assets Cost Or Valuation24 01921 37712 781      
Tangible Fixed Assets Depreciation21 28018 5569 774      
Tangible Fixed Assets Depreciation Charged In Period 7761 033      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 815      
Tangible Fixed Assets Disposals  9 815      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 19th, April 2023
Free Download (4 pages)

Company search

Advertisements