Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. K. SIGNS AND LABELS LIMITED
Company Information for

S. K. SIGNS AND LABELS LIMITED

16 BROOKSIDE CENTRE, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND-ON-SEA, ESSEX, SS2 5RR,
Company Registration Number
02016097
Private Limited Company
Active

Company Overview

About S. K. Signs And Labels Ltd
S. K. SIGNS AND LABELS LIMITED was founded on 1986-05-01 and has its registered office in Southend-on-sea. The organisation's status is listed as "Active". S. K. Signs And Labels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S. K. SIGNS AND LABELS LIMITED
 
Legal Registered Office
16 BROOKSIDE CENTRE
TEMPLE FARM INDUSTRIAL ESTATE
SOUTHEND-ON-SEA
ESSEX
SS2 5RR
Other companies in SS2
 
Filing Information
Company Number 02016097
Company ID Number 02016097
Date formed 1986-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. K. SIGNS AND LABELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. K. SIGNS AND LABELS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA BRENNAN
Company Secretary 2008-05-28
AMANDA BRENNAN
Director 2007-10-03
DAVID MARTIN BRENNAN
Director 1991-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN BRENNAN
Company Secretary 1995-03-01 2008-05-28
MAUREEN BRENNAN
Director 1995-03-01 2007-10-03
AMANDA LOUISE BROOKS
Director 2007-03-31 2007-10-03
CHRISTINE ANN MASON
Company Secretary 1994-04-30 1995-02-28
CHRISTINE ANN MASON
Director 1991-05-01 1995-02-28
MAUREEN BRENNAN
Company Secretary 1991-05-01 1994-04-30
MAUREEN BRENNAN
Director 1991-05-01 1994-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-11-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-11-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-11-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-10-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0101/05/13 ANNUAL RETURN FULL LIST
2012-11-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0101/05/12 ANNUAL RETURN FULL LIST
2011-12-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0101/05/11 ANNUAL RETURN FULL LIST
2010-12-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0101/05/10 ANNUAL RETURN FULL LIST
2009-12-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 01/05/09; full list of members
2008-11-13AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-24288aSecretary appointed amanda louise brennan
2008-06-24288bAppointment terminated secretary maureen brennan
2008-06-09287Registered office changed on 09/06/2008 from kensal house 77 springfield road chelmsford essex CM2 6JG
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA BRENNAN / 03/10/2007
2008-05-23363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR AMANDA BROOKS
2008-03-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-04363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-16363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-17363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-05363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
1999-08-19363aRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-17363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: STANHOPE HOUSE 22 BOURNE COURT SOUTHEND ROAD WOODFORD ESSEX IG8 8HD
1997-07-02363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-02-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-07363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-03-24AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-01287REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 41 HIGH ROAD LONDON E18 2QP
1995-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-25363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1995-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-05-23363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-05-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-10-25AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-14363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1992-11-17AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-14363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/92
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S. K. SIGNS AND LABELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. K. SIGNS AND LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S. K. SIGNS AND LABELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 50,117
Creditors Due Within One Year 2012-06-30 £ 52,092
Provisions For Liabilities Charges 2013-06-30 £ 4,052
Provisions For Liabilities Charges 2012-06-30 £ 2,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. K. SIGNS AND LABELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 10,038
Cash Bank In Hand 2012-06-30 £ 36,846
Current Assets 2013-06-30 £ 36,371
Current Assets 2012-06-30 £ 67,093
Debtors 2013-06-30 £ 22,645
Debtors 2012-06-30 £ 27,120
Shareholder Funds 2013-06-30 £ 6,386
Shareholder Funds 2012-06-30 £ 30,976
Stocks Inventory 2013-06-30 £ 3,688
Stocks Inventory 2012-06-30 £ 3,127
Tangible Fixed Assets 2013-06-30 £ 24,184
Tangible Fixed Assets 2012-06-30 £ 18,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S. K. SIGNS AND LABELS LIMITED registering or being granted any patents
Domain Names

S. K. SIGNS AND LABELS LIMITED owns 1 domain names.

sksigns.co.uk  

Trademarks
We have not found any records of S. K. SIGNS AND LABELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. K. SIGNS AND LABELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as S. K. SIGNS AND LABELS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where S. K. SIGNS AND LABELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. K. SIGNS AND LABELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. K. SIGNS AND LABELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1