Signs Now Uk Limited WOLVERHAMPTON


Signs Now Uk started in year 1996 as Private Limited Company with registration number 03193404. The Signs Now Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wolverhampton at Vision House Calibre Industrial Park. Postal code: WV10 7DZ. Since Tuesday 25th March 1997 Signs Now Uk Limited is no longer carrying the name Leadtheme.

Currently there are 2 directors in the the company, namely William D. and Ada D.. In addition one secretary - William D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine F. who worked with the the company until 24 January 2006.

Signs Now Uk Limited Address / Contact

Office Address Vision House Calibre Industrial Park
Office Address2 Laches Close Four Ashes
Town Wolverhampton
Post code WV10 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03193404
Date of Incorporation Wed, 1st May 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

William D.

Position: Secretary

Appointed: 24 January 2006

William D.

Position: Director

Appointed: 08 September 1997

Ada D.

Position: Director

Appointed: 14 May 1996

Christine F.

Position: Secretary

Appointed: 14 May 1996

Resigned: 24 January 2006

Robert F.

Position: Director

Appointed: 14 May 1996

Resigned: 02 October 2020

Christine F.

Position: Director

Appointed: 14 May 1996

Resigned: 02 October 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1996

Resigned: 14 May 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 May 1996

Resigned: 14 May 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Ada D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is William D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ada D.

Notified on 2 October 2020
Nature of control: 25-50% voting rights
25-50% shares

William D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert F.

Notified on 6 April 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Company previous names

Leadtheme March 25, 1997

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 Hand111 62317 65093 72519 97411 287294 630286 717502 891
Current Assets453 531378 232479 359388 498411 822618 316810 341854 665
Debtors280 926275 146323 969305 516326 743263 181460 540279 868
Net Assets Liabilities173 884110 104148 67924 18126 586162 485374 396443 117
Other Debtors42 51838 54827 91531 64628 45728 95025 80329 432
Property Plant Equipment160 040125 599110 345204 873176 447202 111214 923172 083
Total Inventories60 98285 43661 66563 00873 79260 50563 08471 906
Other
Accumulated Amortisation Impairment Intangible Assets122 653127 524132 395137 266140 036142 806145 576148 346
Accumulated Depreciation Impairment Property Plant Equipment350 721416 216422 732462 289394 661259 082259 548321 709
Administrative Expenses1 564 9521 558 174      
Average Number Employees During Period   3327222122
Bank Borrowings Overdrafts16 4521 338 62 668146 02150 00034 972 
Corporation Tax Payable10 5853 32231 442 12 71241 01668 065 
Corporation Tax Recoverable   30 366    
Cost Sales651 634679 679      
Creditors81 03262 93758 908130 79986 767130 660119 34384 229
Dividends Paid On Shares   27 69924 929   
Fixed Assets202 352163 040142 915232 572201 426224 320234 362188 752
Gross Profit Loss1 644 4991 560 969      
Increase From Amortisation Charge For Year Intangible Assets 4 8714 8714 8712 7702 7702 7702 770
Increase From Depreciation Charge For Year Property Plant Equipment 65 50867 13453 22733 82242 62747 41196 949
Intangible Assets42 31237 44132 57027 69924 92922 15919 38916 619
Intangible Assets Gross Cost164 965164 965164 965164 965164 965164 965164 965 
Interest Payable Similar Charges Finance Costs6 6797 046      
Investments Fixed Assets    50505050
Investments In Group Undertakings Participating Interests    50505050
Net Current Assets Liabilities70 07023 05975 205-48 365-66 087144 114297 287368 540
Number Shares Issued Fully Paid250250250250    
Operating Profit Loss79 5472 795      
Other Creditors81 03262 93758 908130 79986 76780 66084 37184 229
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1360 61813 670101 450178 20646 94534 788
Other Disposals Property Plant Equipment 2262 52416 425101 450190 54746 94534 788
Other Interest Receivable Similar Income Finance Income72      
Other Taxation Social Security Payable83 15061 58796 87272 44783 272110 65579 309149 627
Par Value Share 111    
Profit Loss74 244-3 123      
Profit Loss On Ordinary Activities Before Tax72 875-4 249      
Property Plant Equipment Gross Cost510 761541 815533 077667 162571 108461 193474 471493 792
Provisions For Liabilities Balance Sheet Subtotal17 50613 05810 53329 22721 98635 28937 91029 946
Taxation Including Deferred Taxation Balance Sheet Subtotal17 50613 058      
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 369-1 126      
Total Additions Including From Business Combinations Property Plant Equipment 31 07653 786150 5105 39680 63260 22354 109
Total Assets Less Current Liabilities272 422186 099218 120184 207135 339368 434531 649557 292
Trade Creditors Trade Payables199 408241 817218 996214 494180 592292 152240 566232 792
Trade Debtors Trade Receivables238 408236 598296 054243 504298 286234 231434 737250 436
Turnover Revenue2 296 1332 240 648      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (11 pages)

Company search

Advertisements