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

S R SIGNS LIMITED

12 WORTLEY MOOR LANE TRADING, ESTATE, WORTLEY, LEEDS, WEST YORKSHIRE, LS12 4HX,
Company Registration Number
02236542
Private Limited Company
Active

Company Overview

About S R Signs Ltd
S R SIGNS LIMITED was founded on 1988-03-28 and has its registered office in Leeds. The organisation's status is listed as "Active". S R Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S R SIGNS LIMITED
 
Legal Registered Office
12 WORTLEY MOOR LANE TRADING
ESTATE, WORTLEY
LEEDS
WEST YORKSHIRE
LS12 4HX
Other companies in LS12
 
Filing Information
Company Number 02236542
Company ID Number 02236542
Date formed 1988-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB343057475  
Last Datalog update: 2025-01-05 07:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S R SIGNS 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 R SIGNS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN PURVES
Company Secretary 2010-03-10
BARRY MENZER
Director 2017-11-21
STUART ROBERT ALEXANDER PURVES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT ALEXANDER PURVES
Company Secretary 2009-12-18 2010-03-10
ANN SMITH
Director 2009-12-18 2010-03-10
RODNEY LILLEY SMITH
Company Secretary 1991-12-31 2009-12-18
RODNEY LILLEY SMITH
Director 1991-12-31 2009-12-18

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
2025-01-03CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-25REGISTRATION OF A CHARGE / CHARGE CODE 022365420005
2024-05-03APPOINTMENT TERMINATED, DIRECTOR BARRY MENZER
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05DIRECTOR APPOINTED MR STEWART ROY HAIGH
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-23AUDAUDITOR'S RESIGNATION
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22AP01DIRECTOR APPOINTED MR BARRY MENZER
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-01CH01Director's details changed for Stuart Robert Alexander Purves on 2014-01-02
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINE ANN PURVES on 2014-01-02
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-09RES01ADOPT ARTICLES 09/04/13
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-03-17MG01Particulars of a mortgage or charge / charge no: 4
2010-03-10AP03SECRETARY APPOINTED MRS CHRISTINE ANN PURVES
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY STUART PURVES
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2010-01-29AR0131/12/09 FULL LIST
2010-01-29AP01DIRECTOR APPOINTED MRS ANN SMITH
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT ALEXANDER PURVES / 31/12/2009
2010-01-29AP03SECRETARY APPOINTED MR STUART ROBERT ALEXANDER PURVES
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY SMITH
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY RODNEY SMITH
2009-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 6/7 STATION WAY WORTLEY ROAD LEEDS WEST YORKSHIRE LS12 3HL
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-11395PARTICULARS OF MORTGAGE/CHARGE
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-24AUDAUDITOR'S RESIGNATION
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-02395PARTICULARS OF MORTGAGE/CHARGE
1994-12-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-10AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S R SIGNS 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 R SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-17 Outstanding ABSOLUTE INVOICE FINANCE LIMITED
BOOK DEBTS DEBENTURE 1997-07-10 Satisfied NEW COURT COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1995-03-02 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1990-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 R SIGNS LIMITED

Intangible Assets
Patents
We have not found any records of S R SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S R SIGNS LIMITED
Trademarks
We have not found any records of S R SIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S R SIGNS 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 (43999 - Other specialised construction activities n.e.c.) as S R SIGNS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for S R SIGNS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES WESLEY SERVICES LEEDS LTD WORTLEY MOOR LANE LEEDS LS12 4HX 34,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S R SIGNS 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 R SIGNS 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