Signature Car Park Limited MANCHESTER


Signature Car Park started in year 2015 as Private Limited Company with registration number 09418427. The Signature Car Park company has been functioning successfully for nine years now and its status is in administration. The firm's office is based in Manchester at C/o Knoll Advisory Limited 58 The Chancery. Postal code: M2 1EW.

Signature Car Park Limited Address / Contact

Office Address C/o Knoll Advisory Limited 58 The Chancery
Office Address2 Spring Gardens
Town Manchester
Post code M2 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09418427
Date of Incorporation Tue, 3rd Feb 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 9 years old
Account next due date Tue, 29th Mar 2022 (759 days after)
Account last made up date Mon, 29th Jun 2020
Next confirmation statement due date Tue, 3rd May 2022 (2022-05-03)
Last confirmation statement dated Mon, 19th Apr 2021

Company staff

Lawrence K.

Position: Director

Appointed: 20 May 2016

Katie K.

Position: Director

Appointed: 03 February 2015

Resigned: 12 December 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Signature Living Hotel Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Uk Accomodation Group Limited that put Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Signature Living Hotel Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Signature Living Hotel Limited

C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 08124207
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Uk Accomodation Group Limited

Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 March 2020
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Living Hotel Limited

Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08124207
Notified on 7 April 2016
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-06-292020-06-29
Balance Sheet
Cash Bank On Hand12 8677 453  
Current Assets141 357172 089270 2823 822 112
Debtors128 490164 637  
Net Assets Liabilities-35 719309 812410 865191 926
Other Debtors54 26637 521  
Property Plant Equipment1 347 0021 913 109  
Other
Audit Fees Expenses1 0003 500  
Accumulated Depreciation Impairment Property Plant Equipment15 77119 664  
Amounts Owed By Related Parties74 224127 116  
Amounts Owed To Group Undertakings576 512235 180  
Bank Borrowings Overdrafts911 7001 329 949  
Comprehensive Income Expense-51 125345 531  
Corporation Tax Payable6 141   
Creditors1 524 0781 675 5341 731 0305 431 322
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 572 662  
Income Tax Expense Credit On Components Other Comprehensive Income 97 353  
Increase From Depreciation Charge For Year Property Plant Equipment 6 555  
Net Current Assets Liabilities-1 382 7211 503 4451 396 826-1 609 210
Number Shares Issued Fully Paid 1  
Other Comprehensive Income Expense Before Tax 475 309  
Other Creditors16 5002 500  
Other Taxation Social Security Payable 20 402  
Par Value Share 1  
Profit Loss-51 125-129 778  
Property Plant Equipment Gross Cost1 362 7731 932 773  
Provisions For Liabilities Balance Sheet Subtotal 97 35397 35397 353
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -2 662  
Total Assets Less Current Liabilities-35 719409 665508 218289 279
Total Increase Decrease From Revaluations Property Plant Equipment 570 000  
Trade Creditors Trade Payables13 22590 003  
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 500  
Called Up Share Capital Not Paid Not Expressed As Current Asset 111
Fixed Assets 1 913 1091 905 0431 898 488
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  63 921 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom on Wed, 16th Feb 2022 to C/O Knoll Advisory Limited 58 the Chancery Spring Gardens Manchester M2 1EW
filed on: 16th, February 2022
Free Download (2 pages)

Company search