Founded in 2016, Signature Homes West Yorkshire, classified under reg no. 10488014 is a active - proposal to strike off company. Currently registered at Hemmingway House Moor Park Business Center WF2 8PG, Wakefield the company has been in the business for eight years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on 2022-03-29.
Office Address | Hemmingway House Moor Park Business Center |
Office Address2 | Thornes Moor Road |
Town | Wakefield |
Post code | WF2 8PG |
Country of origin | United Kingdom |
Registration Number | 10488014 |
Date of Incorporation | Mon, 21st Nov 2016 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 29th March |
Company age | 8 years old |
Account next due date | Fri, 29th Dec 2023 (120 days after) |
Account last made up date | Tue, 29th Mar 2022 |
Next confirmation statement due date | Fri, 3rd Mar 2023 (2023-03-03) |
Last confirmation statement dated | Thu, 17th Feb 2022 |
The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Stephen H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Stephen H. This PSC has significiant influence or control over the company,. The third one is Gemma M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.
Stephen H.
Notified on | 1 November 2021 |
Ceased on | 1 September 2022 |
Nature of control: |
significiant influence or control |
Stephen H.
Notified on | 1 January 2020 |
Ceased on | 1 November 2021 |
Nature of control: |
significiant influence or control |
Gemma M.
Notified on | 29 March 2018 |
Ceased on | 1 January 2020 |
Nature of control: |
25-50% shares |
John H.
Notified on | 21 November 2016 |
Ceased on | 29 March 2018 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-29 | 2019-03-31 | 2020-03-29 | 2021-03-29 | 2022-03-29 |
Balance Sheet | |||||||
Cash Bank On Hand | 41 149 | 46 584 | |||||
Current Assets | 800 674 | 1 274 205 | |||||
Debtors | 9 741 | 5 432 | |||||
Total Inventories | 749 784 | 1 222 189 | |||||
Net Assets Liabilities | 100 | 3 | 3 | 3 | 3 | ||
Other | |||||||
Average Number Employees During Period | 3 | 3 | |||||
Creditors | 821 905 | 1 306 240 | |||||
Net Current Assets Liabilities | -21 231 | -32 035 | |||||
Total Assets Less Current Liabilities | -21 231 | -32 035 | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 3 | 3 | 3 | 3 | ||
Number Shares Allotted | 100 | 3 | 3 | 3 | |||
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 25th, April 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy