Simply Signs Ltd RUCKINGE


Simply Signs started in year 2000 as Private Limited Company with registration number 04023621. The Simply Signs company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Ruckinge at Hans Farm. Postal code: TN26 2PX. Since 2012-04-25 Simply Signs Ltd is no longer carrying the name Earlysigns.

At the moment there are 2 directors in the the company, namely Scott S. and Keron K.. In addition one secretary - Jayd K. - is with the firm. As of 29 May 2024, there was 1 ex secretary - Fiona H.. There were no ex directors.

Simply Signs Ltd Address / Contact

Office Address Hans Farm
Office Address2 Tar Pot Lane
Town Ruckinge
Post code TN26 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023621
Date of Incorporation Thu, 29th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jayd K.

Position: Secretary

Appointed: 18 August 2020

Scott S.

Position: Director

Appointed: 20 February 2018

Keron K.

Position: Director

Appointed: 05 July 2000

Fiona H.

Position: Secretary

Appointed: 05 July 2000

Resigned: 27 August 2016

Ashok B.

Position: Nominee Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Keron K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Keron K.

Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Earlysigns April 25, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-292012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth69 586 86 57475 20183 18077 536        
Balance Sheet
Cash Bank On Hand            179 865170 124
Current Assets35 39052 01852 01841 99855 36686 478183 387231 418245 848219 600168 791258 576233 279246 227
Debtors1 84912 03812 0387 780        42 43365 122
Net Assets Liabilities     77 53691 552140 480159 433156 226166 200174 663200 638184 567
Property Plant Equipment            102 50375 803
Total Inventories            10 98110 981
Cash Bank In Hand18 64721 57421 57414 744          
Net Assets Liabilities Including Pension Asset Liability69 58686 57486 57475 20183 18077 536        
Intangible Fixed Assets49 997 76 764           
Stocks Inventory14 89418 40618 40619 474          
Tangible Fixed Assets 76 76476 76464 907          
Reserves/Capital
Called Up Share Capital1111          
Profit Loss Account Reserve69 58586 57386 57375 200          
Shareholder Funds69 586 86 57475 20183 18077 536        
Other
Version Production Software          2 021 2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment            394 033422 752
Additions Other Than Through Business Combinations Property Plant Equipment             2 019
Average Number Employees During Period         88877
Creditors     60 660105 212134 852131 164106 99366 438181 108135 144137 463
Fixed Assets49 997 76 76464 90778 58451 71813 37743 91444 74943 61963 84797 195102 503 
Increase From Depreciation Charge For Year Property Plant Equipment             28 719
Net Current Assets Liabilities19 5899 8109 81010 2944 59625 81878 17596 566114 684112 607102 35377 46898 135108 764
Property Plant Equipment Gross Cost            496 536498 555
Total Assets Less Current Liabilities69 586 86 57475 20183 18077 53691 552140 480159 433156 226166 200174 663200 638 
Capital Employed 86 574 75 201          
Creditors Due Within One Year15 80142 20842 20831 70450 77060 660        
Number Shares Allotted   1          
Par Value Share   1          
Intangible Fixed Assets Additions  56 910           
Intangible Fixed Assets Aggregate Amortisation Impairment68 360 67 933           
Intangible Fixed Assets Amortisation Charged In Period  24 029           
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  24 456           
Intangible Fixed Assets Cost Or Valuation118 357 144 697           
Intangible Fixed Assets Disposals  30 570           
Share Capital Allotted Called Up Paid 1 1          
Tangible Fixed Assets Additions   15 215          
Tangible Fixed Assets Cost Or Valuation  144 697159 912          
Tangible Fixed Assets Depreciation  67 93395 005          
Tangible Fixed Assets Depreciation Charged In Period   27 072          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 10th, March 2023
Free Download (4 pages)

Company search