ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signal Plastics Holdings Limited

Signal Plastics Holdings Limited is an active company incorporated on 6 June 2006 with the registered office located in Gateshead, Tyne and Wear. Signal Plastics Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05837672
Private limited company
Age
19 years
Incorporated 6 June 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 June 2025 (3 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Omega Group Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0JL
England
Same address for the past 6 years
Telephone
01670541890
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Sales And Commercial Director • English • Lives in England • Born in Sep 1973
Director • Group Operations Director • British • Lives in England • Born in Jan 1979
Director • Engineer • British • Lives in UK • Born in Sep 1956
Director • Finance Director • British • Lives in England • Born in Apr 1983
Director • Engineer • British • Lives in England • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Plastics Group (Holdings) Limited
David Crone, Christopher Scott Thompson, and 4 more are mutual people.
Active
Omega North East Limited
David Crone, Craig Robert Swinhoe, and 3 more are mutual people.
Active
Signal Plastic Components Limited
David Crone, Craig Robert Swinhoe, and 3 more are mutual people.
Active
Omega Plastics (Holdings) Limited
David Crone, Christopher Scott Thompson, and 3 more are mutual people.
Active
Express Engineering (Gateshead) Limited
Christopher Scott Thompson and Craig Robert Swinhoe are mutual people.
Active
Express Holdings (Thompson) Limited
Christopher Scott Thompson and Craig Robert Swinhoe are mutual people.
Active
Express Engineering (Holdings) Limited
Christopher Scott Thompson and Craig Robert Swinhoe are mutual people.
Active
Express Engineering (Aerospace) Limited
Christopher Scott Thompson and Craig Robert Swinhoe are mutual people.
Active
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
£216K
Increased by £119K (+123%)
Turnover
£14.89M
Increased by £1.05M (+8%)
Employees
177
Increased by 14 (+9%)
Total Assets
£7.3M
Increased by £331K (+5%)
Total Liabilities
-£4.79M
Increased by £432K (+10%)
Net Assets
£2.51M
Decreased by £101K (-4%)
Debt Ratio (%)
66%
Increased by 3.08% (+5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Mr Marc Gerald Coleman Appointed
5 Months Ago on 19 Mar 2025
Christopher Scott Thompson Resigned
8 Months Ago on 20 Dec 2024
Craig Robert Swinhoe Resigned
8 Months Ago on 20 Dec 2024
Lynn Wilson Resigned
8 Months Ago on 20 Dec 2024
Group Accounts Submitted
8 Months Ago on 20 Dec 2024
New Charge Registered
8 Months Ago on 13 Dec 2024
Omega Plastics Group Holdings Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 29 Oct 2024
Christopher Scott Thompson (PSC) Resigned
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Signal Plastics Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with updates
Submitted on 12 Jun 2025
Appointment of Mr Marc Gerald Coleman as a director on 19 March 2025
Submitted on 3 Apr 2025
Certificate of change of name
Submitted on 11 Feb 2025
Termination of appointment of Christopher Scott Thompson as a director on 20 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Lynn Wilson as a secretary on 20 December 2024
Submitted on 4 Jan 2025
Termination of appointment of Craig Robert Swinhoe as a director on 20 December 2024
Submitted on 4 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registration of charge 058376720003, created on 13 December 2024
Submitted on 17 Dec 2024
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Resolutions
Submitted on 23 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year