Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Express Signs (Yorkshire) Limited
Express Signs (Yorkshire) Limited is an active company incorporated on 10 January 1989 with the registered office located in Pontefract, West Yorkshire. Express Signs (Yorkshire) Limited was registered 36 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02333696
Private limited company
Age
36 years
Incorporated
10 January 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 April 2025
(6 months ago)
Next confirmation dated
7 April 2026
Due by
21 April 2026
(5 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Express Signs (Yorkshire) Limited
Contact
Update Details
Address
Unit 10 Innovation Square
Green Lane Industrial Estate
Featherstone
West Yorkshire
WF7 6NX
Same address for the past
12 years
Companies in WF7 6NX
Telephone
01924281393
Email
Available in Endole App
Website
Expresssigns.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Amanda Jane Wilks
Director • Secretary • Administrator • British • Lives in England • Born in Apr 1966
Samanatha Jane Wilks
Director • British • Lives in England • Born in Apr 1989
Melvyn Wilks
Director • Managing Director • British • Lives in England • Born in Sep 1964
Miss Samantha Jane Wilks
PSC • British • Lives in England • Born in Apr 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£105.95K
Increased by £6.1K (+6%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£218.55K
Increased by £33.68K (+18%)
Total Liabilities
-£166.33K
Increased by £63.85K (+62%)
Net Assets
£52.22K
Decreased by £30.17K (-37%)
Debt Ratio (%)
76%
Increased by 20.67% (+37%)
See 10 Year Full Financials
Latest Activity
Melvyn Wilks Details Changed
6 Months Ago on 25 Apr 2025
Amanda Jane Wilks Details Changed
6 Months Ago on 25 Apr 2025
Amanda Jane Wilks Details Changed
6 Months Ago on 25 Apr 2025
Samanatha Jane Wilks Details Changed
6 Months Ago on 24 Apr 2025
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Miss Samantha Jane Wilks (PSC) Details Changed
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
Get Alerts
Get Credit Report
Discover Express Signs (Yorkshire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Samanatha Jane Wilks on 24 April 2025
Submitted on 25 Apr 2025
Director's details changed for Amanda Jane Wilks on 25 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Amanda Jane Wilks on 25 April 2025
Submitted on 25 Apr 2025
Director's details changed for Melvyn Wilks on 25 April 2025
Submitted on 25 Apr 2025
Change of details for Miss Samantha Jane Wilks as a person with significant control on 13 January 2025
Submitted on 16 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 19 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs