Spencer Signs (UK) Limited HALESOWEN


Spencer Signs (UK) started in year 2001 as Private Limited Company with registration number 04307213. The Spencer Signs (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Halesowen at 18 Hereward Rise. Postal code: B62 8AW.

The company has 2 directors, namely Darren D., Claire D.. Of them, Claire D. has been with the company the longest, being appointed on 16 October 2018 and Darren D. has been with the company for the least time - from 14 August 2019. Currenlty, the company lists one former director, whose name is Spencer D. and who left the the company on 13 October 2018. In addition, there is one former secretary - Donna J. who worked with the the company until 31 October 2010.

Spencer Signs (UK) Limited Address / Contact

Office Address 18 Hereward Rise
Town Halesowen
Post code B62 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307213
Date of Incorporation Thu, 18th Oct 2001
Industry Manufacture of other fabricated metal products n.e.c.
Industry Other building completion and finishing
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Darren D.

Position: Director

Appointed: 14 August 2019

Claire D.

Position: Director

Appointed: 16 October 2018

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2001

Resigned: 18 October 2001

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 2001

Resigned: 18 October 2001

Spencer D.

Position: Director

Appointed: 18 October 2001

Resigned: 13 October 2018

Donna J.

Position: Secretary

Appointed: 18 October 2001

Resigned: 31 October 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Darren D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Claire D. This PSC owns 25-50% shares. Then there is Spencer D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Darren D.

Notified on 14 August 2019
Nature of control: 25-50% shares

Claire D.

Notified on 14 August 2019
Nature of control: 25-50% shares

Spencer D.

Notified on 1 October 2016
Ceased on 14 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth26 37250 01757 81667 51767 82768 662       
Balance Sheet
Cash Bank In Hand19 37312 73132 18131 33145213 030       
Cash Bank On Hand     13 03018 10614 515229 270257 084267 403245 55272 263
Current Assets37 91769 43381 06394 06661 74859 62454 74551 548264 323288 683314 690335 467181 860
Debtors18 54456 70248 88262 73561 29646 59436 63937 03335 05331 59947 28789 915109 597
Net Assets Liabilities     68 66269 06979 999345 110363 480387 502398 491406 672
Net Assets Liabilities Including Pension Asset Liability26 37250 017 67 51767 82768 662       
Other Debtors     9 9716 9114 8842 80314 89841750 70135 687
Property Plant Equipment     368 107350 093336 853337 516326 718320 266312 835336 290
Tangible Fixed Assets3 90328 85823 44339 788348 398368 107       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve26 37050 01557 81467 51567 82568 660       
Shareholder Funds26 37250 01757 81667 51767 82768 662       
Other
Accumulated Depreciation Impairment Property Plant Equipment     70 00489 441105 464121 076128 574140 436150 820170 024
Average Number Employees During Period      76777108
Bank Borrowings Overdrafts     233 560227 733221 628189 097183 501177 136170 968 
Creditors     233 560227 733221 628189 097183 501177 136170 968111 478
Creditors Due After One Year    239 043233 560       
Creditors Due Within One Year 48 27446 69066 337103 276125 509       
Finance Lease Liabilities Present Value Total     44 36632 43621 62410 812    
Increase From Depreciation Charge For Year Property Plant Equipment      19 43716 02315 61213 01211 86210 38419 204
Net Current Assets Liabilities22 46921 15934 37327 729-41 528-65 885-53 291-35 226196 691220 263244 372256 62470 382
Number Shares Allotted  2222       
Other Creditors     59 38149 30435 32926 48923 95822 35822 82422 122
Other Taxation Social Security Payable     16 08619 55516 75721 87919 08016 74219 2346 163
Par Value Share  1111       
Property Plant Equipment Gross Cost     438 111439 534442 317458 592455 292460 702463 655506 314
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 34 5752 40130 464322 48151 913       
Tangible Fixed Assets Cost Or Valuation8 15142 72645 12774 067396 548438 111       
Tangible Fixed Assets Depreciation4 24813 86821 68434 27948 15070 004       
Tangible Fixed Assets Depreciation Charged In Period  7 81613 26213 87124 442       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   667 2 588       
Tangible Fixed Assets Disposals   1 524 10 350       
Total Additions Including From Business Combinations Property Plant Equipment      1 4232 78316 2752 8275 4102 95342 659
Total Assets Less Current Liabilities26 37250 01757 81667 517306 870302 222296 802301 627534 207546 981564 638569 459406 672
Trade Creditors Trade Payables     5 6766 7416 5698 45225 38231 21836 78583 193
Trade Debtors Trade Receivables     36 62329 72832 14932 25016 70146 87039 21473 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 514   
Creditors Due Within One Year Total Current Liabilities15 44848 274           
Fixed Assets3 90328 858           
Tangible Fixed Assets Depreciation Charge For Period 9 620           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (8 pages)

Company search