Signature Homes West Yorkshire Ltd WAKEFIELD


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.

Signature Homes West Yorkshire Ltd Address / Contact

Office Address Hemmingway House Moor Park Business Center
Office Address2 Thornes Moor Road
Town Wakefield
Post code WF2 8PG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Stephen H.

Position: Director

Appointed: 01 November 2021

Resigned: 01 September 2022

Stephen H.

Position: Director

Appointed: 01 November 2019

Resigned: 01 November 2021

Gemma M.

Position: Director

Appointed: 29 March 2018

Resigned: 01 July 2020

Susan H.

Position: Director

Appointed: 29 March 2018

Resigned: 28 August 2019

John H.

Position: Director

Appointed: 21 November 2016

Resigned: 17 September 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-292019-03-312020-03-292021-03-292022-03-29
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 Liabilities100 3 333
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 Asset100 3 333
Number Shares Allotted100   333
Par Value Share1   111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements