Signature Holdings Limited

General information

Name:

Signature Holdings Ltd

Office Address:

South Staffs Freight Building Lynn Lane Shenstone WS14 0ED Lichfield

Number: 04621724

Incorporation date: 2002-12-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Signature Holdings Limited. The firm was established twenty two years ago and was registered with 04621724 as the reg. no. The head office of this company is located in Lichfield. You may find it at South Staffs Freight Building Lynn Lane, Shenstone. This firm's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. The company's latest financial reports describe the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was submitted on Mon, 19th Dec 2022.

Considering the enterprise's constant expansion, it was unavoidable to choose new executives: Kelly B., David P. and Janet P. who have been aiding each other since Tue, 18th Aug 2020 to exercise independent judgement of this specific firm. Moreover, the director's efforts are regularly helped with by a secretary - David P., who was officially appointed by this specific firm in December 2002.

Financial data based on annual reports

Company staff

Kelly B.

Role: Director

Appointed: 18 August 2020

Latest update: 2 February 2024

David P.

Role: Director

Appointed: 19 December 2002

Latest update: 2 February 2024

David P.

Role: Secretary

Appointed: 19 December 2002

Latest update: 2 February 2024

Janet P.

Role: Director

Appointed: 19 December 2002

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 27 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 29 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 1 September 2015
Date Approval Accounts 1 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Change of registered address from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England on 29th December 2023 to 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW (AD01)
filed on: 29th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Towers Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UN

City / Town:

Rugeley

HQ address,
2013

Address:

Towers Point Towers Business Park Wheelhouse Road

Post code:

WS15 1UN

City / Town:

Rugeley

HQ address,
2014

Address:

Sterling House 97 Lichfield Street

Post code:

B79 7QF

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies