ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Renovations Limited

Signature Renovations Limited is an active company incorporated on 10 May 2012 with the registered office located in Cardiff, South Glamorgan. Signature Renovations Limited was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08063471
Private limited company
Age
13 years
Incorporated 10 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1203 days
Dated 10 May 2021 (4 years ago)
Next confirmation dated 10 May 2022
Was due on 24 May 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1288 days
For period 1 Jun31 May 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2021
Was due on 28 February 2022 (3 years ago)
Contact
Address
4385
08063471 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 20 Dec 2024 (8 months ago)
Previous address was
Telephone
07716442211
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • English • Lives in England • Born in Jul 1966
Secretary
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 (2013–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£111.37K
Increased by £55.81K (+100%)
Total Liabilities
-£43.16K
Decreased by £34K (-44%)
Net Assets
£68.21K
Increased by £89.81K (-416%)
Debt Ratio (%)
39%
Decreased by 100.12% (-72%)
Latest Activity
Laurence Frederick Whelan Resigned
2 Years 3 Months Ago on 18 May 2023
Registered Address Changed
2 Years 6 Months Ago on 23 Feb 2023
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Compulsory Strike-Off Suspended
3 Years Ago on 22 Apr 2022
Registered Address Changed
3 Years Ago on 19 Jan 2022
Micro Accounts Submitted
4 Years Ago on 25 May 2021
Confirmation Submitted
4 Years Ago on 25 May 2021
Mr Laurence Frederick Whelan Appointed
4 Years Ago on 9 Oct 2020
Confirmation Submitted
5 Years Ago on 22 May 2020
Micro Accounts Submitted
5 Years Ago on 13 Feb 2020
Get Credit Report
Discover Signature Renovations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 20 Dec 2024
Termination of appointment of Laurence Frederick Whelan as a director on 18 May 2023
Submitted on 18 May 2023
Registered office address changed from Flat 16 Spring Court Chessington Road Epsom KT17 1TQ England to 86-90 Paul Street London EC2A 4NE on 23 February 2023
Submitted on 23 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 22 Apr 2022
Registered office address changed from 118 Abbotsbury Road Morden Surrey SM4 5JY England to Flat 16 Spring Court Chessington Road Epsom KT17 1TQ on 19 January 2022
Submitted on 19 Jan 2022
Confirmation statement made on 10 May 2021 with no updates
Submitted on 25 May 2021
Micro company accounts made up to 31 May 2020
Submitted on 25 May 2021
Appointment of Mr Laurence Frederick Whelan as a director on 9 October 2020
Submitted on 9 Oct 2020
Confirmation statement made on 10 May 2020 with no updates
Submitted on 22 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year