Signature Beds Limited BATLEY


Signature Beds started in year 2002 as Private Limited Company with registration number 04460842. The Signature Beds company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Batley at Family Choice Manufacturing. Postal code: WF17 8PR. Since 2010/01/04 Signature Beds Limited is no longer carrying the name Family Choice Manufacturing.

There is a single director in the firm at the moment - Mohmed W., appointed on 13 June 2002. In addition, a secretary was appointed - Mariyan C., appointed on 20 December 2002. As of 28 May 2024, there was 1 ex secretary - Abbas C.. There were no ex directors.

This company operates within the WF17 8PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1089818 . It is located at Thomas Street, Batley with a total of 1 cars.

Signature Beds Limited Address / Contact

Office Address Family Choice Manufacturing
Office Address2 Thomas Street
Town Batley
Post code WF17 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460842
Date of Incorporation Thu, 13th Jun 2002
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Mariyan C.

Position: Secretary

Appointed: 20 December 2002

Mohmed W.

Position: Director

Appointed: 13 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

Abbas C.

Position: Secretary

Appointed: 13 June 2002

Resigned: 20 December 2002

Company previous names

Family Choice Manufacturing January 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth451 883490 825    
Balance Sheet
Cash Bank On Hand  437 752204 621128 88485 093
Current Assets520 387602 327949 832845 941808 019893 337
Debtors413 235397 032497 294624 431653 135758 684
Net Assets Liabilities  1 016 5231 134 1471 307 4931 432 204
Other Debtors  14 06011 57212 00513 691
Property Plant Equipment  431 500403 833364 707349 362
Total Inventories  14 78616 88926 00049 560
Cash Bank In Hand75 667169 422    
Net Assets Liabilities Including Pension Asset Liability451 883490 825    
Stocks Inventory31 48535 873    
Tangible Fixed Assets201 054276 875    
Reserves/Capital
Called Up Share Capital160160    
Profit Loss Account Reserve451 723490 665    
Shareholder Funds451 883490 825    
Other
Accumulated Depreciation Impairment Property Plant Equipment  324 208330 130369 319259 122
Average Number Employees During Period  27272727
Bank Borrowings Overdrafts    40 00031 667
Corporation Tax Payable  46 01542 39589 85648 737
Creditors  330 936486 44440 00031 667
Fixed Assets201 054276 875431 500803 2661 072 8101 057 465
Increase From Depreciation Charge For Year Property Plant Equipment   62 29754 66837 283
Investment Property   399 433708 103708 103
Investment Property Fair Value Model   399 433708 103 
Net Current Assets Liabilities285 605265 914618 896359 497294 793429 116
Other Creditors  9 05920 49224 31730 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   56 37515 479147 480
Other Disposals Property Plant Equipment   56 37517 815147 480
Other Taxation Social Security Payable  121 582198 68076 97277 923
Property Plant Equipment Gross Cost  755 708733 963734 026608 484
Provisions For Liabilities Balance Sheet Subtotal  33 87328 61620 11022 710
Total Additions Including From Business Combinations Property Plant Equipment   34 63017 87821 938
Total Assets Less Current Liabilities486 659542 7891 050 3961 162 7631 367 6031 486 581
Trade Creditors Trade Payables  154 280224 877312 081297 495
Trade Debtors Trade Receivables  483 234612 859641 130744 993
Creditors Due Within One Year234 782336 413    
Number Shares Allotted 160    
Par Value Share 1    
Provisions For Liabilities Charges34 77651 964    
Share Capital Allotted Called Up Paid160160    
Tangible Fixed Assets Additions 127 383    
Tangible Fixed Assets Cost Or Valuation352 769472 152    
Tangible Fixed Assets Depreciation151 715195 277    
Tangible Fixed Assets Depreciation Charged In Period 50 139    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 577    
Tangible Fixed Assets Disposals 8 000    

Transport Operator Data

Thomas Street
City Batley
Post code WF17 8PR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements