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
Signature Hospitality Limited
Signature Hospitality Limited is a dissolved company incorporated on 18 July 2005 with the registered office located in Pontypool, Gwent. Signature Hospitality Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 July 2017
(8 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05511338
Private limited company
Age
20 years
Incorporated
18 July 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Signature Hospitality Limited
Contact
Update Details
Address
Horseshoe Inn Old Abergavenny Road
Mamhilad
Pontypool
Gwent
NP4 8QZ
Same address for the past
11 years
Companies in NP4 8QZ
Telephone
01722 327517
Email
Unreported
Website
Signature-hospitality.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr. Stephen Thomas
Director • PSC • British • Lives in Wales • Born in May 1959
Mr. Simon Mark Hemmington
Director • British • Lives in England • Born in Apr 1960
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 (2006–2015)
Period Ended
31 Jul 2015
For period
31 Jul
⟶
31 Jul 2015
Traded for
12 months
Cash in Bank
£1.59K
Decreased by £15.95K (-91%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.6K
Decreased by £69.74K (-57%)
Total Liabilities
-£12.41K
Decreased by £93.73K (-88%)
Net Assets
£41.19K
Increased by £24K (+140%)
Debt Ratio (%)
23%
Decreased by 62.91% (-73%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 18 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 2 May 2017
Application To Strike Off
8 Years Ago on 21 Apr 2017
Charge Satisfied
9 Years Ago on 19 Jul 2016
Confirmation Submitted
9 Years Ago on 19 Jul 2016
Small Accounts Submitted
9 Years Ago on 25 Apr 2016
Confirmation Submitted
10 Years Ago on 26 Jul 2015
Mr. Simon Mark Hemmington Details Changed
10 Years Ago on 23 Jul 2015
Mr. Stephen Thomas Details Changed
10 Years Ago on 23 Jul 2015
Mr. Simon Mark Hemmington Details Changed
10 Years Ago on 23 Jul 2015
Get Alerts
Get Credit Report
Discover Signature Hospitality 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 18 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 2 May 2017
Application to strike the company off the register
Submitted on 21 Apr 2017
Confirmation statement made on 18 July 2016 with updates
Submitted on 19 Jul 2016
Satisfaction of charge 1 in full
Submitted on 19 Jul 2016
Total exemption small company accounts made up to 31 July 2015
Submitted on 25 Apr 2016
Annual return made up to 18 July 2015 with full list of shareholders
Submitted on 26 Jul 2015
Secretary's details changed for Mr. Simon Mark Hemmington on 23 July 2015
Submitted on 23 Jul 2015
Director's details changed for Mr. Stephen Thomas on 23 July 2015
Submitted on 23 Jul 2015
Director's details changed for Mr. Simon Mark Hemmington on 23 July 2015
Submitted on 23 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs