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

SIGN, METALS & PLASTICS LIMITED

UNIT C PHASE II, BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3BJ,
Company Registration Number
02737692
Private Limited Company
Active

Company Overview

About Sign, Metals & Plastics Ltd
SIGN, METALS & PLASTICS LIMITED was founded on 1992-08-05 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Sign, Metals & Plastics 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
SIGN, METALS & PLASTICS LIMITED
 
Legal Registered Office
UNIT C PHASE II
BUNTSFORD PARK ROAD
BROMSGROVE
WORCESTERSHIRE
B60 3BJ
Other companies in B60
 
Filing Information
Company Number 02737692
Company ID Number 02737692
Date formed 1992-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB614126868  
Last Datalog update: 2023-10-07 16:39:24
Primary Source:Companies House
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 SIGN, METALS & PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JANET CLARE HILLIER
Company Secretary 2007-10-01
ANDREW JOHN HILLIER
Director 1997-08-01
JANET CLARE HILLIER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM OWEN
Company Secretary 1996-06-01 2007-09-30
LESLIE WILLIAM OWEN
Director 1994-12-01 2007-09-30
JANET CLARE HILLIER
Director 1992-11-20 1997-08-01
JANET CLARE HILLIER
Company Secretary 1993-08-05 1996-06-01
DAVID LOVE
Director 1992-11-20 1994-12-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-08-05 1993-08-05
L & A REGISTRARS LIMITED
Nominated Director 1992-08-05 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET CLARE HILLIER ALL DAY SUNSHINE LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off

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
2023-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-23CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Unit C Phase Ii Buntsford Park Road Bromsgrove Worcestershire B60 3DX
2022-09-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HILLIER
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-12-08DISS40Compulsory strike-off action has been discontinued
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0105/08/15 ANNUAL RETURN FULL LIST
2015-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0105/08/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AR0105/08/14 FULL LIST
2014-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/13 FROM Unit 1 London Street Smethwick West Midlands B66 2SH
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-29AR0105/08/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0105/08/12 ANNUAL RETURN FULL LIST
2011-12-01AR0105/08/11 ANNUAL RETURN FULL LIST
2011-12-01DISS40Compulsory strike-off action has been discontinued
2011-12-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0105/08/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-30169GBP IC 4/2 24/03/08 GBP SR 2@1=2
2008-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288bSECRETARY RESIGNED
2007-10-01363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 17 BLOCKLEY CLOSE, WEBHEATH REDDITCH WORCESTERSHIRE B97 5WW
2006-10-25363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: UNIT 1 LONDON STREET SMETHWICK WEST MIDLANDS B66 2SH
2005-12-16363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-03-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-24363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-16363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 43 SAMPSON ROAD NORTH SPARKBROOK BIRMINGHAM B11 1BL
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-25363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-01-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-09363sRETURN MADE UP TO 05/08/99; CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-2888(2)RAD 21/09/98--------- £ SI 2@1=2 £ IC 2/4
1998-10-12363sRETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-02-05363sRETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1997-08-08288aNEW DIRECTOR APPOINTED
1997-08-08288bDIRECTOR RESIGNED
1997-01-21288cDIRECTOR'S PARTICULARS CHANGED
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-25288SECRETARY RESIGNED
1996-09-25288NEW SECRETARY APPOINTED
1996-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-25363sRETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to SIGN, METALS & PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-29
Fines / Sanctions
No fines or sanctions have been issued against SIGN, METALS & PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-12-01 Satisfied HSBC BANK PLC
DEBENTURE 2000-01-21 Outstanding HSBC BANK PLC
DEBENTURE 1997-08-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 51,000
Creditors Due Within One Year 2012-01-01 £ 127,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SIGN, METALS & PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2,561
Current Assets 2012-01-01 £ 269,853
Debtors 2012-01-01 £ 172,990
Fixed Assets 2012-01-01 £ 16,089
Shareholder Funds 2012-01-01 £ 111,457
Stocks Inventory 2012-01-01 £ 28,519
Tangible Fixed Assets 2012-01-01 £ 16,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGN, METALS & PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGN, METALS & PLASTICS LIMITED
Trademarks
We have not found any records of SIGN, METALS & PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGN, METALS & PLASTICS 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 SIGN, METALS & PLASTICS 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 SIGN, METALS & PLASTICS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIGN, METALS & PLASTICS LIMITEDEvent Date2011-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGN, METALS & PLASTICS 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 SIGN, METALS & PLASTICS 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.