Signtec (UK) Limited SUTTON COLDFIELD


Signtec (UK) started in year 2013 as Private Limited Company with registration number 08484278. The Signtec (UK) company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Sutton Coldfield at 28 (rear Of). Postal code: B76 1QN. Since Mon, 13th May 2013 Signtec (UK) Limited is no longer carrying the name Ellard Signs.

Signtec (UK) Limited Address / Contact

Office Address 28 (rear Of)
Office Address2 Walmley Road
Town Sutton Coldfield
Post code B76 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08484278
Date of Incorporation Thu, 11th Apr 2013
Industry Printing n.e.c.
End of financial Year 30th April
Company age 11 years old
Account next due date Tue, 31st Jan 2023 (456 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Adrian G.

Position: Director

Appointed: 11 April 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Adrian G. The abovementioned PSC and has 75,01-100% shares.

Adrian G.

Notified on 27 November 2017
Nature of control: 75,01-100% shares

Company previous names

Ellard Signs May 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth6 3643 3244 7424 914     
Balance Sheet
Cash Bank On Hand     5242 4805 6912 747
Current Assets3 2805 55211 75412 11012 4403 7664 05034 92249 312
Debtors2 7742 956   3 2421 57029 23146 565
Net Assets Liabilities   4 9145 0767 88910 205-7 0253 298
Property Plant Equipment     12 19510 2298 5937 228
Cash Bank In Hand5062 596       
Net Assets Liabilities Including Pension Asset Liability6 3643 3244 7424 914     
Tangible Fixed Assets12 74225 242       
Reserves/Capital
Called Up Share Capital 1       
Profit Loss Account Reserve6 3643 323       
Shareholder Funds6 3643 3244 7424 914     
Other
Version Production Software      2 0212 0212 023
Accumulated Depreciation Impairment Property Plant Equipment     17 43119 39721 03322 398
Average Number Employees During Period     1111
Bank Borrowings       50 00050 000
Creditors   10 14010 0048 0724 0745403 242
Increase From Depreciation Charge For Year Property Plant Equipment      1 9661 6361 365
Loans From Directors     5 414   
Net Current Assets Liabilities-6 378-18 6451 4271 9702 4364 306-2434 38246 070
Nominal Value Allotted Share Capital     1111
Number Shares Allotted 1    111
Other Creditors     2 118   
Par Value Share      111
Property Plant Equipment Gross Cost     29 62629 62629 62629 626
Taxation Social Security Payable      3 534 2 742
Total Assets Less Current Liabilities6 3646 59722 43322 05422 3167 88910 20542 97553 298
Trade Creditors Trade Payables     540540540500
Trade Debtors Trade Receivables     3 2421 57029 23146 565
Fixed Assets 25 24221 00620 08419 88012 195   
Creditors Due Within One Year9 65824 19710 32710 140     
Provisions For Liabilities Charges 3 273       
Creditors Due After One Year 3 27317 69117 140     
Share Capital Allotted Called Up Paid 1       
Tangible Fixed Assets Cost Or Valuation13 20029 626       
Tangible Fixed Assets Depreciation4584 384       
Value Shares Allotted 1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements