Signcomp Europe Limited HORSHAM


Founded in 1998, Signcomp Europe, classified under reg no. 03666793 is an active company. Currently registered at Signcomp House RH13 5QR, Horsham the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Tomas P., Brian P.. Of them, Brian P. has been with the company the longest, being appointed on 12 November 1998 and Tomas P. has been with the company for the least time - from 23 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Signcomp Europe Limited Address / Contact

Office Address Signcomp House
Office Address2 Blatchford Road
Town Horsham
Post code RH13 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666793
Date of Incorporation Thu, 12th Nov 1998
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Tomas P.

Position: Director

Appointed: 23 June 2022

Brian P.

Position: Director

Appointed: 12 November 1998

Denise B.

Position: Director

Appointed: 01 April 2017

Resigned: 20 September 2022

Peter L.

Position: Director

Appointed: 28 March 2009

Resigned: 14 March 2017

Peter L.

Position: Secretary

Appointed: 28 March 2009

Resigned: 14 March 2017

Thomas B.

Position: Director

Appointed: 28 March 2009

Resigned: 22 September 2016

Nicola J.

Position: Secretary

Appointed: 19 February 2009

Resigned: 01 April 2009

Terence P.

Position: Secretary

Appointed: 12 November 1998

Resigned: 19 February 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 November 1998

Resigned: 12 November 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Brian P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand107 079433 35057 4799 12310 63412 26815 25115 758
Current Assets902 7601 177 8601 423 4791 368 6271 241 5671 416 0541 795 4121 712 879
Debtors430 069437 280980 449951 208891 6331 010 6281 167 4831 092 038
Net Assets Liabilities586 320856 114831 693742 761737 902743 210983 5381 052 874
Other Debtors32 39433 97261 29736 64141 53812 00024 78537 246
Property Plant Equipment15 78517 17241 46234 69617 7324 9567 3149 197
Total Inventories365 612307 230385 551408 296339 300393 158612 678605 083
Other
Amount Specific Advance Or Credit Directors     2 920 6 000
Amount Specific Advance Or Credit Made In Period Directors     2 920 13 900
Amount Specific Advance Or Credit Repaid In Period Directors      2 9207 900
Accumulated Depreciation Impairment Property Plant Equipment10 11917 19424 19921 39631 90548 15553 02259 418
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 277 -1 149-2 884-2 086  
Amounts Owed By Group Undertakings  541 319541 319541 319541 319541 319542 939
Average Number Employees During Period 7797789
Bank Borrowings Overdrafts  25 94720 39413 7968 650146190 575
Creditors329 068335 48425 94720 39413 796144 802105 14675 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 0133 07124 0427 254   
Disposals Property Plant Equipment 1 0133 07124 0427 254   
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 74036 97525 32543 32532 25544 62134 12165 302
Increase From Depreciation Charge For Year Property Plant Equipment 8 08810 07621 23917 76316 2504 8676 396
Net Current Assets Liabilities573 692842 376823 226734 358736 981883 9851 082 7601 120 424
Other Creditors15 91912 307239 299317 298265 772136 152105 00075 000
Other Remaining Borrowings  228 517289 008255 492-20 25330 000 
Other Taxation Social Security Payable126 215135 910110 80958 20290 0154 4375 271177 956
Property Plant Equipment Gross Cost25 90434 36665 66156 09249 63753 11160 33668 615
Provisions3 1573 4347 0485 8993 0159291 3901 747
Provisions For Liabilities Balance Sheet Subtotal3 1573 4347 0485 8993 0159291 3901 747
Total Additions Including From Business Combinations Property Plant Equipment 9 47534 36614 4737993 4747 2258 279
Total Assets Less Current Liabilities589 477859 548864 688769 054754 713888 9411 090 0741 129 621
Trade Creditors Trade Payables186 934187 267243 092252 373142 205225 442174 632189 149
Trade Debtors Trade Receivables397 675403 308377 833373 248308 776430 320601 379511 853
Accrued Liabilities     195 0982 780 
Additional Provisions Increase From New Provisions Recognised       357
Corporation Tax Payable     49 286116 648 
Merchandise     393 158612 678605 083
Number Shares Issued Fully Paid       100
Par Value Share       1
Prepayments     24 06912 785 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements