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
Signpost Solutions Holdings Limited
Signpost Solutions Holdings Limited is a dissolved company incorporated on 19 November 2002 with the registered office located in Tipton, West Midlands. Signpost Solutions Holdings Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 January 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04594308
Private limited company
Age
22 years
Incorporated
19 November 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Signpost Solutions Holdings Limited
Contact
Update Details
Address
Unit 5 Clarendon Drive, The Parkway
Tipton
West Midlands
DY4 0QA
Same address for the past
17 years
Companies in DY4 0QA
Telephone
0121 5064770
Email
Available in Endole App
Website
Signfix.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Neale Keith Glover
Director • Secretary • Financial Direc • British • Lives in England • Born in Nov 1963
Jeremy Peter Cowling
Director • British • Lives in England • Born in Mar 1967
Mr Christopher Thomas Nicklin
Director • British • Lives in England • Born in May 1955
APT Controls Limited
PSC
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
Swarco UK & Ireland Ltd
Jeremy Peter Cowling is a mutual person.
Active
Swarco UK Limited
Jeremy Peter Cowling is a mutual person.
Active
APT-Skidata Limited
Jeremy Peter Cowling is a mutual person.
Active
Swarco UK Holdings Limited
Jeremy Peter Cowling is a mutual person.
Active
Swarco Smart Charging Ltd
Jeremy Peter Cowling is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£756.85K
Decreased by £733K (-49%)
Turnover
£9.25M
Increased by £1.43M (+18%)
Employees
44
Increased by 1 (+2%)
Total Assets
£6.6M
Decreased by £514K (-7%)
Total Liabilities
-£1.93M
Increased by £524.17K (+37%)
Net Assets
£4.66M
Decreased by £1.04M (-18%)
Debt Ratio (%)
29%
Increased by 9.49% (+48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 31 Jan 2017
Voluntary Gazette Notice
8 Years Ago on 15 Nov 2016
Application To Strike Off
8 Years Ago on 7 Nov 2016
Confirmation Submitted
9 Years Ago on 17 Aug 2016
Charge Satisfied
9 Years Ago on 19 Feb 2016
Rhoderic Gavin Iain Adams Resigned
9 Years Ago on 31 Jan 2016
Auditor Resigned
9 Years Ago on 22 Dec 2015
Auditor Resigned
9 Years Ago on 18 Nov 2015
Confirmation Submitted
10 Years Ago on 24 Aug 2015
Jeremy Peter Cowling Appointed
10 Years Ago on 17 Aug 2015
Get Alerts
Get Credit Report
Discover Signpost Solutions Holdings 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
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 15 Nov 2016
Application to strike the company off the register
Submitted on 7 Nov 2016
Confirmation statement made on 14 August 2016 with updates
Submitted on 17 Aug 2016
Statement of capital on 25 May 2016
Submitted on 25 May 2016
Statement by Directors
Submitted on 25 May 2016
Solvency Statement dated 03/05/16
Submitted on 25 May 2016
Resolutions
Submitted on 25 May 2016
Termination of appointment of Rhoderic Gavin Iain Adams as a director on 31 January 2016
Submitted on 19 Feb 2016
Satisfaction of charge 5 in full
Submitted on 19 Feb 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs