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

SIGNTEST LIMITED

GRUBSTREET SHAW, LIMPSFIELD, SURREY, RH8 0SH,
Company Registration Number
01404617
Private Limited Company
Active

Company Overview

About Signtest Ltd
SIGNTEST LIMITED was founded on 1978-12-11 and has its registered office in Surrey. The organisation's status is listed as "Active". Signtest 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
SIGNTEST LIMITED
 
Legal Registered Office
GRUBSTREET SHAW
LIMPSFIELD
SURREY
RH8 0SH
Other companies in RH8
 
Filing Information
Company Number 01404617
Company ID Number 01404617
Date formed 1978-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB341026796  
Last Datalog update: 2024-02-05 10:02:31
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 SIGNTEST LIMITED

Current Directors
Officer Role Date Appointed
COMPANY SECRETARIES LIMITED
Company Secretary 2007-01-01
SIMON HARCOURT
Director 1992-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SERGE VON BENNIGSEN
Company Secretary 1994-02-12 2007-01-01
PETER MOSS
Company Secretary 1992-01-25 1994-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY SECRETARIES LIMITED CANHURST INVESTMENTS LTD. Company Secretary 2009-09-03 CURRENT 2009-07-30 Active
COMPANY SECRETARIES LIMITED CARE CHAIR DIRECT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2015-05-19
COMPANY SECRETARIES LIMITED BELLAVISTA HOLIDAYS LIMITED Company Secretary 2007-01-01 CURRENT 1985-04-29 Active
COMPANY SECRETARIES LIMITED THE ENGLISH GLOBE COMPANY LIMITED Company Secretary 2006-10-16 CURRENT 2002-04-03 Dissolved 2016-07-26
COMPANY SECRETARIES LIMITED WICK ANTIQUES LIMITED Company Secretary 2006-10-16 CURRENT 2004-06-24 Active
COMPANY SECRETARIES LIMITED AVANGA LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE CONFERENCES LIMITED Company Secretary 2006-06-28 CURRENT 2006-05-08 Active
COMPANY SECRETARIES LIMITED WATT SEARCH & SELECTION LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
COMPANY SECRETARIES LIMITED STORETECH LIMITED Company Secretary 2003-12-10 CURRENT 1998-02-13 Active
COMPANY SECRETARIES LIMITED VAN EYCK (UK) LIMITED Company Secretary 2003-10-20 CURRENT 1997-02-20 Dissolved 2015-06-16
COMPANY SECRETARIES LIMITED IBURBIA LIMITED Company Secretary 2003-07-09 CURRENT 2002-07-03 Liquidation
COMPANY SECRETARIES LIMITED PROVOKATEUR LIMITED Company Secretary 2003-06-20 CURRENT 2003-05-06 Dissolved 2016-07-05
COMPANY SECRETARIES LIMITED PURPOSE LIMITED Company Secretary 2003-05-23 CURRENT 2003-05-23 Active
COMPANY SECRETARIES LIMITED MONNET LIMITED Company Secretary 2002-01-08 CURRENT 2001-11-20 Active
COMPANY SECRETARIES LIMITED DEL FUNGO GIERA LIMITED Company Secretary 2001-06-01 CURRENT 2001-05-23 Active - Proposal to Strike off
COMPANY SECRETARIES LIMITED TARGET BROOMHILL LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
COMPANY SECRETARIES LIMITED MIR CORPORATION LIMITED Company Secretary 1997-07-25 CURRENT 1997-07-25 Active
COMPANY SECRETARIES LIMITED JULIA BOSTOCK AND ASSOCIATES LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-16 Active
COMPANY SECRETARIES LIMITED W.P.I.C. LIMITED Company Secretary 1993-11-05 CURRENT 1993-11-05 Active
COMPANY SECRETARIES LIMITED MONDO VISIONE LIMITED Company Secretary 1993-06-17 CURRENT 1993-06-17 Active
COMPANY SECRETARIES LIMITED BUSHCORP LIMITED Company Secretary 1992-11-30 CURRENT 1987-07-13 Active
COMPANY SECRETARIES LIMITED LEGAL AND FINANCIAL SERVICES LIMITED Company Secretary 1992-11-05 CURRENT 1990-10-16 Active
COMPANY SECRETARIES LIMITED TARGET PERFORMANCE LIMITED Company Secretary 1991-12-31 CURRENT 1982-01-11 Active
COMPANY SECRETARIES LIMITED TARGET TRIANGLE LIMITED Company Secretary 1991-03-31 CURRENT 1985-08-22 Active
COMPANY SECRETARIES LIMITED MALACHITE LIMITED Company Secretary 1990-12-31 CURRENT 1973-09-07 Active
SIMON HARCOURT BUSHCORP LIMITED Director 1991-12-31 CURRENT 1987-07-13 Active
SIMON HARCOURT BELLAVISTA HOLIDAYS LIMITED Director 1990-12-31 CURRENT 1985-04-29 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
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-07-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-07-09AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0125/01/16 ANNUAL RETURN FULL LIST
2015-10-15CH04SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARIES LIMITED on 2014-10-06
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0125/01/15 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0125/01/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0125/01/13 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0125/01/12 ANNUAL RETURN FULL LIST
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0125/01/11 ANNUAL RETURN FULL LIST
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0125/01/10 ANNUAL RETURN FULL LIST
2009-07-28AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 25/01/09; full list of members
2008-12-23363aReturn made up to 25/01/08; full list of members
2008-07-28AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-15363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-29363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-05363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-09363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-30363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-28363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-01-22363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-02363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-02363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-07-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-26363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-12363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-07-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-07-29AAFULL ACCOUNTS MADE UP TO 30/09/94
1996-04-18363sRETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS
1995-08-01363sRETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS
1995-08-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-08287REGISTERED OFFICE CHANGED ON 08/12/94 FROM: 35 HIGH STREET WESTERHAM KENT TN16 1RE
1994-10-28363aRETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS
1994-10-28363aRETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-09AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-01287REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 7A QUEEN STREET HORSHAM WEST SUSSEX RH13 5AA
1992-10-20AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-23287REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 2 CREECHURCH LANE LONDON EC3A 5AY
1992-05-07363bRETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS
1992-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-08-15AAFULL ACCOUNTS MADE UP TO 30/09/89
1991-06-26363aRETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS
1990-07-12AAFULL ACCOUNTS MADE UP TO 30/09/88
1990-04-09363RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS
1990-04-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1988-11-07AAFULL ACCOUNTS MADE UP TO 30/09/87
1988-07-20363RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS
1988-02-29363RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




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

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 SIGNTEST LIMITED

Intangible Assets
Patents
We have not found any records of SIGNTEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNTEST LIMITED
Trademarks
We have not found any records of SIGNTEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNTEST 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as SIGNTEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNTEST 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 SIGNTEST 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 SIGNTEST 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.
    Other companies at postcode RH8 0SH