General information

Name:

Super Signs Ltd

Office Address:

Gloucester Lodge West Close Felpham PO22 7LQ Bognor Regis

Number: 04374326

Incorporation date: 2002-02-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the founding of Super Signs Limited, the firm which is located at Gloucester Lodge West Close, Felpham, Bognor Regis. This means it's been 22 years Super Signs has prospered in this business, as it was founded on 2002-02-14. The company's reg. no. is 04374326 and the company postal code is PO22 7LQ. The firm is known under the name of Super Signs Limited. Moreover it also was listed as The Sign Shop Chichester until the name was replaced sixteen years from now. This company's declared SIC number is 32990 - Other manufacturing n.e.c.. Its most recent accounts describe the period up to 2022/06/30 and the latest confirmation statement was filed on 2023/02/14.

With three recruitment announcements since Thursday 31st July 2014, the company has been a rather active employer on the job market. On Friday 2nd February 2018, it started searching for new workers for a full time Sign Maker/Fitter post in Chichester, and on Thursday 31st July 2014, for the vacant post of a full time Sign Fitter in Chichester. As of yet, they have looked for candidates for the Manufacturing assistant positions.

1 transaction have been registered in 2013 with a sum total of £651. Cooperation with the Hampshire County Council council covered the following areas: Furniture & Fittings.

When it comes to the company, a variety of director's duties have been met by Julie M. and David M.. Out of these two managers, David M. has supervised company for the longest period of time, having been a part of directors' team since 2002-06-27. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Julie M. as a secretary since the appointment on 2002-06-27.

  • Previous company's names
  • Super Signs Limited 2008-03-03
  • The Sign Shop Chichester Limited 2002-02-14

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 08 July 2002

Latest update: 11 February 2024

David M.

Role: Director

Appointed: 27 June 2002

Latest update: 11 February 2024

Julie M.

Role: Secretary

Appointed: 27 June 2002

Latest update: 11 February 2024

People with significant control

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

David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Julie M.
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 December 2013
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-07-01
Date Approval Accounts 19 November 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 20 January 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2014-06-30

Jobs and Vacancies at Super Signs Ltd

Sign Maker/Fitter in Chichester, posted on Friday 2nd February 2018
Region / City South East/Southern, Chichester
Industry Uncategorised manufacturing services
Job type full time
Career level experienced (non-managerial)
 
Manufacturing assistant in Chichester, posted on Monday 3rd August 2015
Region / City South East/Southern, Chichester
Industry Uncategorised manufacturing services
Work hours Temporary contract
Job type full time
Career level none
Contact by phone 01243 532045
 
Sign Fitter in Chichester, posted on Thursday 31st July 2014
Region / City South East/Southern, Chichester
Industry Other manufacturing services
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 11th, January 2023
accounts
Free Download Download filing (15 pages)

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 Hampshire County Council 1 £ 650.54
2013-12-17 2209908844 £ 650.54 Furniture & Fittings

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Closest Companies - by postcode