Sign Solutions (sign Language Interpreting Agency) Ltd

General information

Name:

Sign Solutions (sign Language Interpreting Agency) Limited

Office Address:

First Floor, Ipsley Barn Berrington Close Ipsley B98 0TJ Redditch

Number: 04802772

Incorporation date: 2003-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04802772 21 years ago, Sign Solutions (sign Language Interpreting Agency) Ltd is a Private Limited Company. The firm's actual office address is First Floor, Ipsley Barn Berrington Close, Ipsley Redditch. The enterprise's declared SIC number is 74300: Translation and interpretation activities. 2023-06-30 is the last time when the company accounts were reported.

In order to be able to match the demands of its clients, the following firm is continually being developed by a group of three directors who are Matthew G., Matthew T. and Clare V.. Their work been of cardinal importance to this firm since July 2023.

The companies with significant control over this firm are as follows: Valorem Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Talbot Road, Stretford, M32 0FP and was registered as a PSC under the reg no 11260547.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 04 July 2023

Latest update: 20 February 2024

Matthew T.

Role: Director

Appointed: 16 December 2022

Latest update: 20 February 2024

Clare V.

Role: Director

Appointed: 13 January 2014

Latest update: 20 February 2024

People with significant control

Valorem Group Limited
Address: Suite 4a Talbot Road, Stretford, Manchester, M32 0FP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11260547
Notified on 16 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Meif Wm Equity Lp
Address: 3, C/O Spencer Gardner Dickins Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England & Wales
Place registered Companies House
Registration number Lp019160
Notified on 3 January 2019
Ceased on 16 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean N.
Notified on 31 July 2016
Ceased on 3 January 2019
Nature of control:
over 1/2 to 3/4 of shares
Karen N.
Notified on 31 July 2016
Ceased on 3 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014
Annual Accounts 20 April 2017
Date Approval Accounts 20 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2023/06/30 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2013

Address:

Unit 1, Rectory Court Old Rectory Lane Alvechurch

Post code:

B48 7SX

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 1, Rectory Court Old Rectory Lane Alvechurch

Post code:

B48 7SX

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Grenfell James Associates Limited

Address:

3 The Courtyard Timothys Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
20
Company Age

Closest Companies - by postcode