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 INNS (Holdings) Limited
Signature INNS (Holdings) Limited is an active company incorporated on 21 March 2013 with the registered office located in Birmingham, West Midlands. Signature INNS (Holdings) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08454469
Private limited company
Age
12 years
Incorporated
21 March 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Due by
31 October 2025
(1 month remaining)
Learn more about Signature INNS (Holdings) Limited
Contact
Address
Sterling House
71 Francis Road, Edgbaston,
Birmingham
B16 8SP
United Kingdom
Address changed on
1 Aug 2022
(3 years ago)
Previous address was
Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Companies in B16 8SP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Jaswinder Panesar
Director • PSC • British • Lives in UK • Born in Mar 1961
Paramjeet Singh Panesar
Director • British • Lives in UK • Born in Jan 1956
Mr Sejal Panesar
Director • British • Lives in England • Born in Jun 1985
Paramjeet Singh Panesar
PSC • British • Lives in UK • Born in Jan 1956
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
Signature INNS Limited
Mrs Jaswinder Panesar and Paramjeet Singh Panesar are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£76.27K
Decreased by £140.01K (-65%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.72M
Decreased by £169.26K (-6%)
Total Liabilities
-£1.83M
Decreased by £144.7K (-7%)
Net Assets
£890.03K
Decreased by £24.56K (-3%)
Debt Ratio (%)
67%
Decreased by 1.07% (-2%)
See 10 Year Full Financials
Latest Activity
Paramjit Singh Panesar Details Changed
3 Months Ago on 9 Jun 2025
Paramjit Singh Panesar (PSC) Details Changed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 16 Jan 2024
New Charge Registered
1 Year 9 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Get Alerts
Get Credit Report
Discover Signature INNS (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
Change of details for Paramjit Singh Panesar as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Paramjit Singh Panesar on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 30 May 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 27 Mar 2024
Registration of charge 084544690004, created on 16 January 2024
Submitted on 22 Jan 2024
Satisfaction of charge 084544690001 in full
Submitted on 22 Jan 2024
Satisfaction of charge 084544690002 in full
Submitted on 22 Jan 2024
Registration of charge 084544690003, created on 19 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 25 Jul 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