ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Refurbs Ltd

Signature Refurbs Ltd is an active company incorporated on 7 May 2019 with the registered office located in Nantwich, Cheshire. Signature Refurbs Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11982128
Private limited company
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 941 days
Dated 6 May 2022 (3 years ago)
Next confirmation dated 6 May 2023
Was due on 20 May 2023 (2 years 7 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 991 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 8 months ago)
Address
The Farthings
Bridgemere
Nantwich
CW5 7PZ
England
Address changed on 4 Jul 2024 (1 year 5 months ago)
Previous address was 10 Middlefield Close Alsager Stoke-on-Trent ST7 2ZF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in UK • Born in Feb 1965
Signature Property Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signature Selfbuilds UK Ltd
Mark Humber and Julie Rhead-Mainwaring are mutual people.
Active
Signature Property Holdings Ltd
Mark Humber is a mutual person.
Active
House Of Kitchens Ltd
Julie Rhead-Mainwaring is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1.73K
Increased by £1.36K (+374%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£130.96K
Decreased by £1.78K (-1%)
Total Liabilities
-£141.57K
Increased by £14.33K (+11%)
Net Assets
-£10.61K
Decreased by £16.1K (-293%)
Debt Ratio (%)
108%
Increased by 12.24% (+13%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 12 Mar 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 27 Feb 2024
Confirmation Submitted
3 Years Ago on 11 May 2022
Full Accounts Submitted
3 Years Ago on 6 Apr 2022
Confirmation Submitted
4 Years Ago on 10 May 2021
Full Accounts Submitted
5 Years Ago on 29 Sep 2020
Confirmation Submitted
5 Years Ago on 12 May 2020
Accounting Period Shortened
5 Years Ago on 11 May 2020
Mark Humber (PSC) Resigned
6 Years Ago on 14 May 2019
Get Credit Report
Discover Signature Refurbs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 Middlefield Close Alsager Stoke-on-Trent ST7 2ZF United Kingdom to The Farthings Bridgemere Nantwich CW5 7PZ on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Feb 2024
Confirmation statement made on 6 May 2022 with no updates
Submitted on 11 May 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 6 Apr 2022
Confirmation statement made on 6 May 2021 with no updates
Submitted on 10 May 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 29 Sep 2020
Confirmation statement made on 6 May 2020 with updates
Submitted on 12 May 2020
Cessation of Julie Rhead-Mainwaring as a person with significant control on 14 May 2019
Submitted on 11 May 2020
Notification of Signature Property Holdings Ltd as a person with significant control on 14 May 2019
Submitted on 11 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year