ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R. Perrin Signs Limited(The)

R. Perrin Signs Limited(The) is an active company incorporated on 16 April 1947 with the registered office located in Haywards Heath, West Sussex. R. Perrin Signs Limited(The) was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00433293
Private limited company
Age
78 years
Incorporated 16 April 1947
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 June 2025 (4 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Kingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
England
RH17 7QX
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jun 1958
Director • British • Lives in UK • Born in Jul 1930
Director • British • Lives in UK • Born in Jun 1961
Mr Alan Ronald Cox
PSC • British • Lives in UK • Born in Jul 1930
Mrs Shirley Cox
PSC • British • Lives in UK • Born in Jul 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16.04K
Decreased by £6.52K (-29%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£490.49K
Decreased by £6.78K (-1%)
Total Liabilities
-£3.38K
Decreased by £30 (-1%)
Net Assets
£487.11K
Decreased by £6.75K (-1%)
Debt Ratio (%)
1%
Increased by 0% (0%)
Latest Activity
Registered Address Changed
2 Months Ago on 15 Aug 2025
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Abridged Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Mr Alan Ronald Cox (PSC) Details Changed
1 Year 4 Months Ago on 23 Jun 2024
Mr Alan Ronald Cox Details Changed
1 Year 4 Months Ago on 23 Jun 2024
Ms Frances Mary Wyatt Details Changed
1 Year 4 Months Ago on 23 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 24 Aug 2023
Full Accounts Submitted
2 Years 12 Months Ago on 15 Nov 2022
Get Credit Report
Discover R. Perrin Signs Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath England RH17 7QX on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 10 Jul 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Submitted on 16 Aug 2024
Confirmation statement made on 24 June 2024 with no updates
Submitted on 15 Aug 2024
Director's details changed for Ms Frances Mary Wyatt on 23 June 2024
Submitted on 15 Aug 2024
Director's details changed for Mr Alan Ronald Cox on 23 June 2024
Submitted on 15 Aug 2024
Change of details for Mr Alan Ronald Cox as a person with significant control on 23 June 2024
Submitted on 15 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 24 June 2023 with no updates
Submitted on 24 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year