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

SIGNET PLANNING LIMITED

3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,
Company Registration Number
05214986
Private Limited Company
Active

Company Overview

About Signet Planning Ltd
SIGNET PLANNING LIMITED was founded on 2004-08-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Signet Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGNET PLANNING LIMITED
 
Legal Registered Office
3 Sovereign Square
Sovereign Street
Leeds
LS1 4ER
Other companies in HG1
 
Previous Names
SCA PLANNING LIMITED01/07/2016
Filing Information
Company Number 05214986
Company ID Number 05214986
Date formed 2004-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2023-12-24
Return next due 2025-01-07
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852378995  
Last Datalog update: 2024-06-17 15:23:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET PLANNING 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 SIGNET PLANNING LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2016-01-05
SIMON WALLACE CHADWICK
Director 2004-08-26
ANDREW JAMES GILLESPIE
Director 2016-01-05
BENJAMIN WARWICK WHITWORTH
Director 2016-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ARTHUR HOLDEN
Director 2016-01-05 2016-11-23
ROSALYN CHADWICK
Company Secretary 2004-08-26 2016-01-05
PAULA JANE CARNEY
Director 2013-04-01 2016-01-05
JAMES EDWARD HOBSON
Director 2005-11-03 2016-01-05
IAN REGINALD ROWE
Director 2005-11-03 2011-04-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-08-26 2004-08-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-08-26 2004-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WALLACE CHADWICK TETRA TECH PLANNING LIMITED Director 2005-11-03 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2024-01-08CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES
2023-08-22Solvency Statement dated 21/08/23
2023-08-22Statement by Directors
2023-08-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-22Statement of capital on GBP 1
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-08PSC05Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 2020-12-16
2020-12-25DISS40Compulsory strike-off action has been discontinued
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01SH20Statement by Directors
2020-10-01SH19Statement of capital on 2020-10-01 GBP 1,000
2020-10-01CAP-SSSolvency Statement dated 24/09/20
2020-10-01RES13Resolutions passed:
  • Cancel share prem a/c 24/09/2020
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2020-05-11TM02Termination of appointment of Benjamin Warwick Whitworth on 2020-05-11
2020-05-11TM02Termination of appointment of Benjamin Warwick Whitworth on 2020-05-11
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-18PSC05Change of details for Wyg Environment Planning Transport Limited as a person with significant control on 2019-08-05
2019-09-04CH01Director's details changed for Mr Andrew James Gillespie on 2019-08-05
2019-09-04CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2019-08-05
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALLACE CHADWICK
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ England
2019-08-14AA01Current accounting period extended from 31/03/20 TO 30/09/20
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR HOLDEN
2016-10-29SH08Change of share class name or designation
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-14RES13Resolutions passed:
  • Change of name 01/07/2016
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED SCA PLANNING LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOBSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CARNEY
2016-01-22TM02Termination of appointment of Rosalyn Chadwick on 2016-01-05
2016-01-22AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Rowe House 10 East Parade Harrogate North Yorkshire HG1 5LT
2016-01-22AP01DIRECTOR APPOINTED TIMOTHY ARTHUR HOLDEN
2016-01-22AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2016-01-22AP03Appointment of Benjamin Warwick Whitworth as company secretary on 2016-01-05
2016-01-19RES12Resolution of varying share rights or name
2016-01-19RES01ADOPT ARTICLES 05/01/2016
2016-01-18SH08Change of share class name or designation
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-29AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16RES12VARYING SHARE RIGHTS AND NAMES
2015-04-16RES01ADOPT ARTICLES 16/04/15
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0126/08/14 ANNUAL RETURN FULL LIST
2013-10-02AR0126/08/13 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED MISS PAULA JANE CARNEY
2013-09-04AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE HAMLET HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8RE ENGLAND
2012-11-05AR0126/08/12 FULL LIST
2012-08-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19SH02SUB-DIVISION 12/04/12
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19RES01ADOPT ARTICLES 12/04/2012
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AR0126/08/11 FULL LIST
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROWE
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AR0126/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN REGINALD ROWE / 01/01/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HOBSON / 01/01/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALLACE CHADWICK / 01/01/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALYN CHADWICK / 01/01/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ORNHAMS HALL, BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-11-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-0888(2)RAD 21/05/07--------- £ SI 990@1=990 £ IC 10/1000
2007-06-05RES12VARYING SHARE RIGHTS AND NAMES
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-08-29363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-2888(2)RAD 03/11/05--------- £ SI 4@1=4 £ IC 6/10
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-10-0388(2)RAD 04/08/05--------- £ SI 4@1
2005-09-26363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-2388(2)RAD 26/08/04--------- £ SI 1@1=1 £ IC 1/2
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-08-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNET PLANNING 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 SIGNET PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNET PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SIGNET PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of SIGNET PLANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNET PLANNING LIMITED
Trademarks
We have not found any records of SIGNET PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNET PLANNING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SIGNET PLANNING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SIGNET PLANNING 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 SIGNET PLANNING 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 SIGNET PLANNING 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.