Signing Network Cic LEICESTER


Founded in 2011, Signing Network Cic, classified under reg no. 07706802 is an active company. Currently registered at 12 Frog Island LE3 5AG, Leicester the company has been in the business for thirteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 3 directors, namely Anthony B., Averil D. and Karen S.. Of them, Averil D., Karen S. have been with the company the longest, being appointed on 15 July 2011 and Anthony B. has been with the company for the least time - from 4 December 2018. As of 29 March 2024, there was 1 ex director - Francis B.. There were no ex secretaries.

Signing Network Cic Address / Contact

Office Address 12 Frog Island
Town Leicester
Post code LE3 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706802
Date of Incorporation Fri, 15th Jul 2011
Industry Other social work activities without accommodation n.e.c.
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Anthony B.

Position: Director

Appointed: 04 December 2018

Averil D.

Position: Director

Appointed: 15 July 2011

Karen S.

Position: Director

Appointed: 15 July 2011

Francis B.

Position: Director

Appointed: 15 July 2011

Resigned: 31 July 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Averil D. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. The second one in the persons with significant control register is Karen S. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Averil D.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Karen S.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand6 3174 3701 328
Current Assets15 09919 79923 249
Debtors8 78215 42921 921
Net Assets Liabilities7745 7517 563
Other Debtors 1 0004 433
Property Plant Equipment 5732 376
Other
Accrued Liabilities Deferred Income2 667  
Accumulated Depreciation Impairment Property Plant Equipment4 0334 0853 047
Administrative Expenses6962 
Average Number Employees During Period344
Cost Sales62 13869 47875 978
Creditors11 01311 34419 024
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 303
Disposals Property Plant Equipment  1 304
Fixed Assets 5732 376
Gross Profit Loss2925 0391 810
Increase From Depreciation Charge For Year Property Plant Equipment 52265
Net Current Assets Liabilities4 1568 5605 187
Operating Profit Loss2234 9761 810
Other Creditors2 4941 93110 697
Other Interest Receivable Similar Income Finance Income 12
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal70105962
Profit Loss On Ordinary Activities After Tax2234 9771 812
Profit Loss On Ordinary Activities Before Tax2234 9771 812
Property Plant Equipment Gross Cost4 0334 6585 423
Taxation Social Security Payable4 6612 9085 083
Total Additions Including From Business Combinations Property Plant Equipment 6252 069
Total Assets Less Current Liabilities4 1569 1337 563
Trade Creditors Trade Payables1 1916 5053 244
Trade Debtors Trade Receivables8 78215 42917 488
Turnover Revenue62 43074 45577 788
Amount Specific Advance Or Credit Directors  1 432
Amount Specific Advance Or Credit Made In Period Directors  4 132
Amount Specific Advance Or Credit Repaid In Period Directors  2 700

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Confirmation statement with no updates Saturday 15th July 2023
filed on: 29th, July 2023
Free Download (3 pages)

Company search

Advertisements