Signature Underwriting Agency Ltd CREWE


Founded in 2013, Signature Underwriting Agency, classified under reg no. 08637877 is an active company. Currently registered at Eurocard Centre Herald Park CW1 6EG, Crewe the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 16, 2013 Signature Underwriting Agency Ltd is no longer carrying the name Signature Milestone.

The company has 2 directors, namely William H., Lee E.. Of them, William H., Lee E. have been with the company the longest, being appointed on 6 December 2021. As of 28 March 2024, there were 2 ex directors - Heidi M., Scott M. and others listed below. There were no ex secretaries.

Signature Underwriting Agency Ltd Address / Contact

Office Address Eurocard Centre Herald Park
Office Address2 Herald Drive
Town Crewe
Post code CW1 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08637877
Date of Incorporation Mon, 5th Aug 2013
Industry Non-life insurance
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

William H.

Position: Director

Appointed: 06 December 2021

Lee E.

Position: Director

Appointed: 06 December 2021

Heidi M.

Position: Director

Appointed: 25 November 2014

Resigned: 31 December 2021

Scott M.

Position: Director

Appointed: 05 August 2013

Resigned: 29 June 2023

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Milestone Group (Holdings) Ltd from Leeds, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Scott M. This PSC owns 50,01-75% shares. The third one is Heidi M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Milestone Group (Holdings) Ltd

Milestone House 20-22 Parkside, Horsforth, Leeds, West Yorkshire, LS18 4DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08838627
Notified on 5 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott M.

Notified on 5 August 2016
Ceased on 5 August 2016
Nature of control: 50,01-75% shares

Heidi M.

Notified on 5 August 2016
Ceased on 5 August 2016
Nature of control: significiant influence or control

Stephen M.

Notified on 5 August 2016
Ceased on 5 August 2016
Nature of control: significiant influence or control

Barbara M.

Notified on 5 August 2016
Ceased on 5 August 2016
Nature of control: significiant influence or control

Company previous names

Signature Milestone September 16, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand29 105166 614276 987153 220646 994430 042
Current Assets84 920615 840684 677627 8691 203 0471 454 006
Debtors55 815449 226407 690474 649556 0531 023 964
Other Debtors9 4003 6823 60631 8004 53688 500
Property Plant Equipment2 0131 196379 1 8801 105
Net Assets Liabilities    118 865345 036
Other
Accumulated Amortisation Impairment Intangible Assets 8 24122 72338 06165 926108 873
Accumulated Depreciation Impairment Property Plant Equipment1 0071 8242 641 4471 222
Amounts Owed To Group Undertakings111 4748 000  23 65121 598
Average Number Employees During Period444356
Creditors162 771539 174536 764489 8951 169 8251 178 484
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 641  
Disposals Property Plant Equipment   3 020  
Fixed Assets14 01330 07623 3717 95285 64385 820
Increase From Amortisation Charge For Year Intangible Assets 8 24114 48215 33827 86542 947
Increase From Depreciation Charge For Year Property Plant Equipment 817817 447775
Intangible Assets12 00028 88022 9927 95283 76384 715
Intangible Assets Gross Cost12 00037 12145 71546 013149 689193 588
Net Current Assets Liabilities-77 85176 666147 913137 97433 222275 522
Other Creditors46 8953 3003 3003 3007 00733 497
Other Taxation Social Security Payable4 4022 3193 0084 3995 83032 118
Property Plant Equipment Gross Cost3 0203 0203 020 2 327 
Total Additions Including From Business Combinations Intangible Assets 25 1218 594298103 67643 899
Total Assets Less Current Liabilities-63 838106 742171 284145 926118 865361 342
Trade Creditors Trade Payables 525 555530 456482 1961 133 3371 091 271
Trade Debtors Trade Receivables46 415445 544404 084442 849551 517935 464
Provisions For Liabilities Balance Sheet Subtotal     16 306
Total Additions Including From Business Combinations Property Plant Equipment    2 327 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, December 2023
Free Download (100 pages)

Company search