Signet (nantwich) Limited NANTWICH


Founded in 2004, Signet (nantwich), classified under reg no. 05239453 is an active company. Currently registered at Nantwich Court CW5 5RH, Nantwich the company has been in the business for twenty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Andrew B. and Matthew P.. In addition one secretary - Matthew P. - is with the company. As of 14 May 2024, there was 1 ex director - Neil L.. There were no ex secretaries.

Signet (nantwich) Limited Address / Contact

Office Address Nantwich Court
Office Address2 Hospital Street
Town Nantwich
Post code CW5 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05239453
Date of Incorporation Thu, 23rd Sep 2004
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Andrew B.

Position: Director

Appointed: 23 September 2004

Matthew P.

Position: Director

Appointed: 23 September 2004

Matthew P.

Position: Secretary

Appointed: 23 September 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2004

Resigned: 23 September 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 September 2004

Resigned: 23 September 2004

Neil L.

Position: Director

Appointed: 23 September 2004

Resigned: 06 April 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Andrew B. This PSC has significiant influence or control over this company, and has 25-50% shares. Another one in the PSC register is Matthew P. This PSC has significiant influence or control over the company, owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Matthew P.

Notified on 6 April 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth158 802184 440279 777       
Balance Sheet
Cash Bank On Hand   12 01717 43916 3167 14513 99612 07013 327
Current Assets25 61627 19413 64719 43725 80720 27535 60542 33140 30322 837
Debtors9 69420 1285 6447 4208 3683 95928 46028 33528 2339 510
Net Assets Liabilities   315 012350 355377 539448 753475 963586 266574 213
Other Debtors   2 1762 1533 65525 65524 64523 7835 083
Cash Bank In Hand15 9227 0668 003       
Net Assets Liabilities Including Pension Asset Liability158 802184 440        
Tangible Fixed Assets455 808455 808455 808       
Reserves/Capital
Called Up Share Capital336       
Profit Loss Account Reserve158 799184 437279 771       
Shareholder Funds158 802184 440279 777       
Other
Average Number Employees During Period     22322
Bank Borrowings Overdrafts   103 22481 55459 88438 21416 5448 263 
Creditors   103 22481 55459 88438 21416 54426 08020 667
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      47 145 100 000 
Investment Property   455 808452 855452 855500 000500 000600 000600 000
Investment Property Fair Value Model    452 855452 855500 000500 000600 000 
Net Current Assets Liabilities-129 503-124 703-50 396-37 572-20 946-15 432    
Number Shares Issued Fully Paid    6     
Other Creditors   21 98514 9576 5837 8857 8097 64613 183
Other Taxation Social Security Payable   10 40210 1267 45410 12611 38810 1717 484
Par Value Share 11 50     
Provisions For Liabilities Balance Sheet Subtotal      8 9578 95727 95727 957
Total Assets Less Current Liabilities326 305331 105405 412418 236431 909437 423    
Trade Creditors Trade Payables   2 952      
Trade Debtors Trade Receivables   5 2446 2153042 8053 6904 4504 427
Creditors Due After One Year167 503146 665125 635       
Creditors Due Within One Year155 119151 89764 043       
Number Shares Allotted 36       
Fixed Assets455 808455 808        
Instalment Debts Due After5 Years88 18385 375        
Secured Debts187 333167 095        
Share Capital Allotted Called Up Paid336       
Tangible Fixed Assets Cost Or Valuation455 808455 808        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, February 2024
Free Download (8 pages)

Company search

Advertisements