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

SIGNET GROUP SERVICES LIMITED

HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
Company Registration Number
03769623
Private Limited Company
Active

Company Overview

About Signet Group Services Ltd
SIGNET GROUP SERVICES LIMITED was founded on 1999-05-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Signet Group Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIGNET GROUP SERVICES LIMITED
 
Legal Registered Office
HUNTERS ROAD
HOCKLEY
BIRMINGHAM
B19 1DS
Other companies in EC4N
 
Filing Information
Company Number 03769623
Company ID Number 03769623
Date formed 1999-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 31/10/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 20:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET GROUP SERVICES 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.
Companies with same name SIGNET GROUP SERVICES LIMITED
The following companies were found which have the same name as SIGNET GROUP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNET GROUP SERVICES US INC Delaware Unknown

Company Officers of SIGNET GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAUREL KRUEGER
Company Secretary 2018-06-30
RAINA MARGARET MILES
Director 2018-06-30
MICHELE SANTANA
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JENKINS
Company Secretary 2004-03-01 2018-06-30
MARK ANDREW JENKINS
Director 2007-06-25 2018-06-30
RONALD WILLIAM RISTAU
Director 2010-06-25 2014-07-31
WALKER GORDON BOYD
Director 1999-05-13 2010-06-25
SIMON LEE CASHMAN
Director 1999-05-13 2007-06-25
TIMOTHY JOHN JACKSON
Company Secretary 1999-05-13 2004-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-13 1999-05-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-13 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAINA MARGARET MILES SIGNET HOLDINGS LIMITED Director 2018-06-30 CURRENT 1999-05-13 Active
RAINA MARGARET MILES SIGNET UK FINANCE PLC Director 2018-06-30 CURRENT 2014-04-17 Active
RAINA MARGARET MILES SIGNET GROUP LIMITED Director 2018-06-30 CURRENT 1950-01-27 Active
RAINA MARGARET MILES ERNEST JONES & CO.(LONDON)LIMITED Director 2010-06-25 CURRENT 1949-05-21 Active
RAINA MARGARET MILES EJ LIMITED Director 2010-06-25 CURRENT 1952-10-25 Active
RAINA MARGARET MILES ERNEST JONES (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-06-27 Active
RAINA MARGARET MILES SIGNET UK DORMANTS LIMITED Director 2010-06-25 CURRENT 1999-05-12 Active
RAINA MARGARET MILES SIGNET US FINANCE LIMITED Director 2010-06-25 CURRENT 2004-01-12 Active
RAINA MARGARET MILES SDDS (BELGIUM) LIMITED Director 2010-06-25 CURRENT 2006-06-28 Active
RAINA MARGARET MILES SIGNET JEWELERS LIMITED Director 2010-06-25 CURRENT 2008-07-15 Active
RAINA MARGARET MILES COLLINGWOOD THE COUNTY JEWELLERS LIMITED Director 2010-06-25 CURRENT 1988-04-21 Active
RAINA MARGARET MILES RATNERS LIMITED Director 2010-06-25 CURRENT 1986-10-30 Active
RAINA MARGARET MILES STEPHEN'S JEWELLERS LIMITED Director 2010-06-25 CURRENT 1959-06-05 Active
RAINA MARGARET MILES SAPHENA LIMITED Director 2010-06-25 CURRENT 1955-06-20 Active
RAINA MARGARET MILES TERRY'S (JEWELLERS) LIMITED Director 2010-06-25 CURRENT 1978-04-03 Active
RAINA MARGARET MILES SIGNET JEWELLERY LIMITED Director 2010-06-25 CURRENT 1981-06-22 Active
RAINA MARGARET MILES JAMES WALKER GOLDSMITH AND SILVERSMITH LIMITED Director 2010-06-25 CURRENT 1933-07-27 Active
RAINA MARGARET MILES SIGNET JEWELLERY GROUP LIMITED Director 2010-06-25 CURRENT 1986-04-02 Active
RAINA MARGARET MILES RATNERS TRUSTEES LIMITED Director 2010-06-25 CURRENT 1987-03-10 Active
RAINA MARGARET MILES RATNERS PROPERTY DEVELOPMENTS LIMITED Director 2010-06-25 CURRENT 1988-04-04 Active
RAINA MARGARET MILES SIGNET GROUP FINANCE LIMITED Director 2010-06-25 CURRENT 2002-12-03 Active - Proposal to Strike off
MICHELE SANTANA SIGNET HOLDINGS LIMITED Director 2014-07-31 CURRENT 1999-05-13 Active
MICHELE SANTANA SIGNET DIRECT DIAMOND SOURCING LIMITED Director 2014-07-31 CURRENT 2011-04-12 Active
MICHELE SANTANA SIGNET UK FINANCE PLC Director 2014-07-31 CURRENT 2014-04-17 Active
MICHELE SANTANA SIGNET GROUP LIMITED Director 2014-07-31 CURRENT 1950-01-27 Active

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
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MR BENJAMIN ROBERT HARRIS
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RAINA MARGARET MILES
2022-10-27AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-09-08CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Ms Raina Margaret Miles on 2022-02-25
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England
2021-10-29AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-11-03AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Joan Hilson on 2019-05-02
2019-04-23AP01DIRECTOR APPOINTED JOAN HILSON
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SANTANA
2018-12-21AP01DIRECTOR APPOINTED MS MARIANNE KELLY
2018-12-21AP03Appointment of Benjamin Harris as company secretary on 2018-12-21
2018-12-21TM02Termination of appointment of Laurel Krueger on 2018-12-21
2018-11-05AAFULL ACCOUNTS MADE UP TO 03/02/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-05AP03Appointment of Laurel Krueger as company secretary on 2018-06-30
2018-07-05AP01DIRECTOR APPOINTED MS RAINA MARGARET MILES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS
2018-07-05TM02Termination of appointment of Mark Andrew Jenkins on 2018-06-30
2017-10-18AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM 110 Cannon Street London EC4N 6EU
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-05MISCAud res
2014-12-10AUDAUDITOR'S RESIGNATION
2014-10-31AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MRS MICHELE SANTANA
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RISTAU
2013-09-04AR0101/09/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG
2012-09-21AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-12AR0101/09/12 FULL LIST
2011-09-06AR0101/09/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 29/01/11
2010-09-17AR0101/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010
2010-07-13MEM/ARTSARTICLES OF ASSOCIATION
2010-07-13RES13SECTION 175(5)(A) 21/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-01AP01DIRECTOR APPOINTED MR RONALD WILLIAM RISTAU
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-07AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-05-16363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-04363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-05-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-16353LOCATION OF REGISTER OF MEMBERS
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE LONDON NW9 6EW
2005-07-24AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-20363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bSECRETARY RESIGNED
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-07-20AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-05-16363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2002-05-10363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-06-08363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-29225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00
1999-06-08288bDIRECTOR RESIGNED
1999-06-08288bSECRETARY RESIGNED
1999-06-08288aNEW SECRETARY APPOINTED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-08288aNEW DIRECTOR APPOINTED
1999-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNET GROUP SERVICES 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 GROUP SERVICES 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 GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SIGNET GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNET GROUP SERVICES LIMITED
Trademarks
We have not found any records of SIGNET GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNET GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as SIGNET GROUP SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIGNET GROUP SERVICES 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 GROUP SERVICES 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 GROUP SERVICES LIMITED any grants or awards.
Ownership
    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.