ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Signature Marquees Holdings Ltd

Signature Marquees Holdings Ltd is an active company incorporated on 14 February 2023 with the registered office located in Burntwood, Staffordshire. Signature Marquees Holdings Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14662183
Private limited company
Age
2 years 10 months
Incorporated 14 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 November 2024 (1 year ago)
Next confirmation dated 23 November 2025
Was due on 7 December 2025 (6 days ago)
Last change occurred 2 years ago
Accounts
Due Soon
For period 14 Feb31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (17 days remaining)
Address
Spear House
Cobbett Road
Burntwood
Staffordshire
WS7 3GL
England
Address changed on 1 Dec 2025 (12 days ago)
Previous address was 28/29a Station Street Walsall West Midlands WS2 9JZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1989
Mr Richard John Hemmings
PSC • British • Lives in England • Born in May 1989
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 (2024–2024)
Period Ended
31 Mar 2024
For period 31 Jan31 Mar 2024
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Mr Richard John Hemmings (PSC) Details Changed
12 Days Ago on 1 Dec 2025
Mr Richard John Hemmings (PSC) Details Changed
12 Days Ago on 1 Dec 2025
Mr Richard John Hemmings Details Changed
12 Days Ago on 1 Dec 2025
Registered Address Changed
12 Days Ago on 1 Dec 2025
Mr Richard John Hemmings Details Changed
12 Days Ago on 1 Dec 2025
Confirmation Submitted
11 Months Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Nov 2024
Mr Richard John Hemmings Details Changed
2 Years 1 Month Ago on 1 Nov 2023
Mr Richard Hemmings (PSC) Details Changed
2 Years 1 Month Ago on 1 Nov 2023
Stuart John Bottomer Resigned
2 Years 1 Month Ago on 1 Nov 2023
Get Credit Report
Discover Signature Marquees Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Richard John Hemmings as a person with significant control on 1 December 2025
Submitted on 4 Dec 2025
Change of details for Mr Richard John Hemmings as a person with significant control on 1 December 2025
Submitted on 3 Dec 2025
Director's details changed for Mr Richard John Hemmings on 1 December 2025
Submitted on 1 Dec 2025
Registered office address changed from 28/29a Station Street Walsall West Midlands WS2 9JZ United Kingdom to Spear House Cobbett Road Burntwood Staffordshire WS7 3GL on 1 December 2025
Submitted on 1 Dec 2025
Director's details changed for Mr Richard John Hemmings on 1 December 2025
Submitted on 1 Dec 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Change of details for Mr Richard Hemmings as a person with significant control on 1 November 2023
Submitted on 24 Nov 2023
Director's details changed for Mr Richard John Hemmings on 1 November 2023
Submitted on 24 Nov 2023
Cessation of Stuart John Bottomer as a person with significant control on 1 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year