Signet Solutions Limited

General information

Name:

Signet Solutions Ltd

Office Address:

Kelvin House R T C Business Park London Road DE24 8UP Derby

Number: 03226990

Incorporation date: 1996-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Signet Solutions Limited business has been operating in this business for at least twenty eight years, having launched in 1996. Started with registration number 03226990, Signet Solutions is a Private Limited Company located in Kelvin House R T C Business Park, Derby DE24 8UP. This firm's SIC code is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. The company's most recent annual accounts cover the period up to 2022-07-31 and the most current annual confirmation statement was filed on 2023-07-19.

On Mon, 9th Feb 2015, the company was searching for a Finance Assistant to fill a part time position in the teaching in Derby, Midlands. They offered a part time job with wage £10.00 per hour. The offered position required no experience and a GCSE. While sending your application include reference code 2249 3894 1991.

4 transactions have been registered in 2013 with a sum total of £4,840. In 2011 there were less transactions (exactly 2) that added up to £2,400. The Council conducted 2 transactions in 2010, this added up to £13,760. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £43,230. Cooperation with the Department for Transport council covered the following areas: Training.

Isobel K., William D. and Andrew K. are listed as company's directors and have been doing everything they can to help the company since 28th October 2021.

Financial data based on annual reports

Company staff

Isobel K.

Role: Director

Appointed: 28 October 2021

Latest update: 5 February 2024

William D.

Role: Director

Appointed: 29 July 2003

Latest update: 5 February 2024

Andrew K.

Role: Director

Appointed: 09 January 2002

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: William D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

William D.
Notified on 23 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew K.
Notified on 19 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 October 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
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Jobs and Vacancies at Signet Solutions Ltd

Finance Assistant in Derby, posted on Monday 9th February 2015
Region / City Midlands, Derby
Industry Education
Salary £10.00 per hour
Job type part time (less than 30 hours)
Career level none
Education level a GCSE (Scottish or equivalent)
Job reference code 2249 3894 1991
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

36 Bridge Street

Post code:

DE56 1AX

City / Town:

Belper

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 4 £ 4 840.00
2013-07-02 2000007065 £ 4 000.00 Training
2013-08-21 100013216 £ 4 000.00 Training
2013-11-26 2000018165 £ 840.00 Training
2011 Department for Transport 2 £ 2 400.00
2011-09-21 2000012702 £ 1 600.00 Training
2011-03-29 2000029321 £ 800.00 Training
2010 Department for Transport 2 £ 13 760.00
2010-02-18 2000030465 £ 12 960.00 Training
2010-09-28 2000014975 £ 800.00 Training
2009 Department for Transport 3 £ 22 230.00
2009-07-09 2000008999 £ 18 886.00 Training
2009-06-02 2000005859 £ 1 672.00 Training
2009-06-11 2000006544 £ 1 672.00 Training

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies