Signature Fencing And Flooring Systems Europe Limited BISHOP AUCKLAND


Founded in 2010, Signature Fencing And Flooring Systems Europe, classified under reg no. 07349179 is an active company. Currently registered at Kensington House DL14 6HX, Bishop Auckland the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Rodney S., Jeffrey C.. Of them, Jeffrey C. has been with the company the longest, being appointed on 7 October 2020 and Rodney S. has been with the company for the least time - from 14 December 2022. As of 29 April 2024, there were 10 ex directors - David E., Arun L. and others listed below. There were no ex secretaries.

Signature Fencing And Flooring Systems Europe Limited Address / Contact

Office Address Kensington House
Office Address2 3 Kensington
Town Bishop Auckland
Post code DL14 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07349179
Date of Incorporation Wed, 18th Aug 2010
Industry Floor and wall covering
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Rodney S.

Position: Director

Appointed: 14 December 2022

Jeffrey C.

Position: Director

Appointed: 07 October 2020

David E.

Position: Director

Appointed: 03 May 2019

Resigned: 29 November 2022

Arun L.

Position: Director

Appointed: 03 May 2019

Resigned: 08 February 2024

Pradeep S.

Position: Director

Appointed: 03 May 2019

Resigned: 03 October 2020

David E.

Position: Director

Appointed: 26 June 2018

Resigned: 03 May 2019

Pradeep S.

Position: Director

Appointed: 15 September 2017

Resigned: 03 May 2019

Rodney R.

Position: Director

Appointed: 15 September 2017

Resigned: 25 April 2018

Seth G.

Position: Director

Appointed: 20 May 2015

Resigned: 11 January 2017

Daniel S.

Position: Director

Appointed: 11 March 2015

Resigned: 04 October 2017

Daniel D.

Position: Director

Appointed: 15 March 2013

Resigned: 05 March 2014

Anthony B.

Position: Director

Appointed: 18 August 2010

Resigned: 03 May 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As BizStats researched, there is Jeffrey C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rodney S. This PSC has significiant influence or control over the company,. The third one is David E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jeffrey C.

Notified on 7 October 2020
Nature of control: significiant influence or control

Rodney S.

Notified on 14 December 2022
Nature of control: significiant influence or control

David E.

Notified on 26 June 2018
Ceased on 29 November 2022
Nature of control: significiant influence or control

Pradeep S.

Notified on 15 September 2017
Ceased on 14 December 2020
Nature of control: significiant influence or control

Rodney R.

Notified on 15 September 2017
Ceased on 26 April 2018
Nature of control: significiant influence or control

Daniel S.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: significiant influence or control

Seth G.

Notified on 6 April 2016
Ceased on 11 January 2017
Nature of control: significiant influence or control

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 Hand126 350102 825153 941402 467147 555343 457258 452285 100
Current Assets2 177 0692 349 2482 363 5322 394 7772 331 0763 201 7094 188 3714 780 667
Debtors1 032 1781 440 8131 700 2941 633 3741 867 4592 398 8193 833 8994 389 424
Net Assets Liabilities  2 279 6702 305 7872 332 054   
Other Debtors998 2831 422 3871 620 8851 612 2241 834 6331 803 5153 833 8994 368 260
Property Plant Equipment10 2951 70924226 98013 7955 32530 378 
Total Inventories1 018 541805 610509 297358 936316 062459 43396 020106 143
Other
Accrued Liabilities12 4007 50019 725     
Accumulated Amortisation Impairment Intangible Assets1 7701 8141 8141 8141 8141 8141 814 
Accumulated Depreciation Impairment Property Plant Equipment82 11290 69884 98565 06778 25286 72278 99736 985
Average Number Employees During Period 5445333
Corporation Tax Payable 37 1495 674     
Creditors102 59395 27784 1047 92112 817444 087283 316186 376
Disposals Decrease In Amortisation Impairment Intangible Assets       1 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 18033 097  25 667 
Disposals Intangible Assets       1 814
Disposals Property Plant Equipment  7 18033 097  25 667 
Finance Lease Liabilities Present Value Total   7 921    
Fixed Assets10 3391 70924226 98013 7955 32530 37815 823
Increase Decrease In Property Plant Equipment   25 667    
Increase From Amortisation Charge For Year Intangible Assets 44      
Increase From Depreciation Charge For Year Property Plant Equipment 8 5861 46713 17913 1868 47017 94214 189
Intangible Assets44       
Intangible Assets Gross Cost1 8141 8141 8141 8141 8141 8141 814 
Merchandise1 018 541805 610509 297     
Net Current Assets Liabilities2 074 4762 253 9712 279 4282 286 7282 318 2592 757 6223 905 0554 594 291
Other Creditors30 19331 00950 7341 500 6 4554 5062 000
Other Taxation Social Security Payable5 0194 96211 41614 4048 980239 957276 555172 960
Payments Received On Account41 69077118 63481 720 193 223  
Prepayments20 53818 30617 658     
Property Plant Equipment Gross Cost92 40792 40785 22792 04792 04792 047109 375 
Recoverable Value-added Tax  7 390     
Total Additions Including From Business Combinations Property Plant Equipment   39 917  42 995 
Total Assets Less Current Liabilities2 084 8152 255 6802 279 6702 313 7082 332 0542 762 9473 935 4334 610 114
Trade Creditors Trade Payables4 2906 5053 3203 1233 8374 4522 25511 416
Trade Debtors Trade Receivables13 35712054 36121 15032 826595 304 21 164

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/02/08 - the day director's appointment was terminated
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements