The Sign Station Ltd CHELMSFORD


The Sign Station started in year 2013 as Private Limited Company with registration number 08676519. The The Sign Station company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chelmsford at 169 New London Road. Postal code: CM2 0AE.

The firm has 2 directors, namely Paul W., Clive C.. Of them, Clive C. has been with the company the longest, being appointed on 4 September 2013 and Paul W. has been with the company for the least time - from 13 May 2016. Currenlty, the firm lists one former director, whose name is Paul W. and who left the the firm on 13 May 2016. In addition, there is one former secretary - Julie B. who worked with the the firm until 13 May 2016.

The Sign Station Ltd Address / Contact

Office Address 169 New London Road
Town Chelmsford
Post code CM2 0AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08676519
Date of Incorporation Wed, 4th Sep 2013
Industry Printing n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Paul W.

Position: Director

Appointed: 13 May 2016

Clive C.

Position: Director

Appointed: 04 September 2013

Julie B.

Position: Secretary

Appointed: 04 September 2013

Resigned: 13 May 2016

Paul W.

Position: Director

Appointed: 04 September 2013

Resigned: 13 May 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Clive C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Safety Signs Uk Ltd that put Chelmsford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Paul W., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Clive C.

Notified on 4 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Safety Signs Uk Ltd

12 Cutlers Road, South Woodham Ferrers, Chelmsford, CM3 5XJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 05754151
Notified on 5 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul W.

Notified on 4 September 2016
Ceased on 5 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand71 432110 95843 563109 947192 448131 27550 938
Current Assets157 751205 264150 554239 192311 144283 073295 817
Debtors81 31987 30696 991116 24593 696126 798214 879
Net Assets Liabilities62 727114 171145 691168 065213 387194 428207 225
Other Debtors83310 2718 5499 23313 9065 49913 595
Property Plant Equipment16 85727 43376 07470 63948 94140 82518 025
Total Inventories5 0007 00010 00013 00025 00025 00030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment21 96835 03659 90988 402114 490121 583145 883
Amounts Owed By Group Undertakings Participating Interests38 28548 71870 04587 91656 57892 146171 277
Average Number Employees During Period4567777
Corporation Tax Payable11 49010 59961312 14524 4355 6937 605
Creditors111 881118 52667 547128 740137 400121 714102 110
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 623  20 025 
Disposals Property Plant Equipment 3 0002 259  20 029 
Fixed Assets16 85727 43376 07470 63948 94140 82518 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 66769 82336 35535 00429 386168 396145 702
Increase From Depreciation Charge For Year Property Plant Equipment 13 06826 49628 49326 08827 86824 300
Net Current Assets Liabilities45 87086 73883 007110 452173 744161 359193 707
Other Creditors70 10271 50940 73852 34360 33271 90347 977
Other Taxation Social Security Payable15 10816 3904 28021 84916 80614 44918 840
Property Plant Equipment Gross Cost38 82462 469135 983159 041163 431163 158163 908
Provisions For Liabilities Balance Sheet Subtotal  13 39013 0269 2987 7564 507
Total Additions Including From Business Combinations Property Plant Equipment   23 0584 39019 7561 500
Total Assets Less Current Liabilities62 727114 171159 081181 091222 685202 184211 732
Trade Creditors Trade Payables15 18120 02821 91642 40335 82729 66927 688
Trade Debtors Trade Receivables42 20128 31718 39719 09623 21229 15330 007
Advances Credits Directors33 25033 2504 35116 11124 35124 3514 351
Advances Credits Made In Period Directors  1 66411 76020 00020 000 
Advances Credits Repaid In Period Directors  30 563 11 76020 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements