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

SIGNET RESOURCES LIMITED

WATERFRONT HOUSE, 35 STATION STREET, NOTTINGHAM, NG2 3DQ,
Company Registration Number
04677451
Private Limited Company
Active

Company Overview

About Signet Resources Ltd
SIGNET RESOURCES LIMITED was founded on 2003-02-25 and has its registered office in Nottingham. The organisation's status is listed as "Active". Signet Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGNET RESOURCES LIMITED
 
Legal Registered Office
WATERFRONT HOUSE
35 STATION STREET
NOTTINGHAM
NG2 3DQ
Other companies in SL6
 
Filing Information
Company Number 04677451
Company ID Number 04677451
Date formed 2003-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB812460557  
Last Datalog update: 2024-03-06 03:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNET RESOURCES 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 RESOURCES LIMITED
The following companies were found which have the same name as SIGNET RESOURCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGNET RESOURCES INC California Unknown
Signet Resources Capital LTD. 331 Discovery Place Southwest Calgary Alberta T3H 4N7 Active Company formed on the 2023-12-19

Company Officers of SIGNET RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
GLYN NICHOLAS PUSEY
Company Secretary 2011-12-14
JAMES SIMON KELVIN FLEW
Director 2003-03-20
JAMES STEPHEN METZGER
Director 2003-03-20
VANESSA PEGG
Director 2005-04-01
NICOLA JANE PUSEY
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KELVIN FLEW
Company Secretary 2003-02-25 2011-02-14
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-02-25 2003-02-25
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SIMON KELVIN FLEW METZGER BUSINESS SEARCH HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
JAMES SIMON KELVIN FLEW METZGER BUSINESS SEARCH LTD Director 2007-11-28 CURRENT 2007-11-28 Active
JAMES SIMON KELVIN FLEW METZGER GROUP LIMITED Director 2002-07-08 CURRENT 2002-07-08 Active
JAMES SIMON KELVIN FLEW METZGER HUMAN RESOURCES LIMITED Director 2002-02-08 CURRENT 2001-04-27 Active
JAMES SIMON KELVIN FLEW METZGER SEARCH & SELECTION LIMITED Director 1994-09-30 CURRENT 1994-09-30 Active
JAMES STEPHEN METZGER METZGER BUSINESS SEARCH LTD Director 2007-11-28 CURRENT 2007-11-28 Active
JAMES STEPHEN METZGER METZGER SEARCH & SELECTION LIMITED Director 1994-09-30 CURRENT 1994-09-30 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
2023-12-14CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE PUSEY
2023-02-16Current accounting period extended from 31/03/23 TO 30/04/23
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/22 FROM Suite a2 the Summit 2 Castle Hill Terrace Maidenhead SL6 4JP England
2022-10-14Notification of Macildowie Associates Limited as a person with significant control on 2022-10-01
2022-10-14CESSATION OF VANESSA PEGG AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14CESSATION OF NICOLA JANE PUSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14Termination of appointment of Glyn Nicholas Pusey on 2022-10-01
2022-10-14DIRECTOR APPOINTED MR JAMES PETER HAWKINS STEWART
2022-10-14DIRECTOR APPOINTED MR JAMES LEIGHTON TAYLOR
2022-10-14DIRECTOR APPOINTED MR JOHN EUGENE O'SULLIVAN
2022-10-14AP01DIRECTOR APPOINTED MR JAMES PETER HAWKINS STEWART
2022-10-14TM02Termination of appointment of Glyn Nicholas Pusey on 2022-10-01
2022-10-14PSC07CESSATION OF VANESSA PEGG AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14PSC02Notification of Macildowie Associates Limited as a person with significant control on 2022-10-01
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25RES13Resolutions passed:
  • Company business. Notification of cancellation of shares. 30/06/2020
  • Resolution of authority to purchase a number of shares
2022-02-01Cancellation of shares. Statement of capital on 2020-06-30 GBP 736
2022-02-01SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 736
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Suite a2 the Summit Castle Hill Terrace Maidenhead SL6 4JP England
2021-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/21 FROM Siena Court Broadway Maidenhead SL6 1NJ England
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23PSC04Change of details for Mrs Nicola Jane Pusey as a person with significant control on 2020-12-22
2020-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA PEGG
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM The Summit Suite a2 2 Castle Hill Terrace Maidenhead SL6 4JP England
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Siena Court Broadway Maidenhead SL6 1NJ England
2020-09-04SH03Purchase of own shares
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMON KELVIN FLEW
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-04-24CH01Director's details changed for Mrs Vanessa Pegg on 2020-04-20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-01-29CH01Director's details changed for Mr James Simon Kelvin Flew on 2019-01-29
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM Moorbridge Court 29-41 Moorbridge Road Maidenhead Berkshire SL6 8LT
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 1130
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Mr James Stephen Metzger on 2015-10-01
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1130
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1130
2014-02-25AR0125/02/14 ANNUAL RETURN FULL LIST
2013-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GLYN NICHOLAS PUSEY on 2013-07-01
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE PUSEY / 01/07/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA PEGG / 01/07/2013
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13CH01Director's details changed for Mrs Vanessa Regan on 2013-06-01
2013-02-25AR0125/02/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-14AP03Appointment of Mr Glyn Nicholas Pusey as company secretary
2011-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN FLEW
2011-07-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0125/02/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AR0125/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA REGAN / 25/02/2010
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-27288cSECRETARY'S CHANGE OF PARTICULARS / JOHN FLEW / 01/05/2008
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FLEW / 01/04/2008
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17123NC INC ALREADY ADJUSTED 01/03/06
2006-05-0488(2)RAD 01/03/06--------- £ SI 85@1=85 £ IC 1045/1130
2006-04-24RES13ALLOTMENT OF SHARES 01/03/05
2006-04-24RES04£ NC 1014/10014 01/03/
2006-04-2488(2)RAD 06/04/06--------- £ SI 40@1=40 £ IC 1005/1045
2006-03-06363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-2788(2)RAD 19/10/04--------- £ SI 72@1=72 £ IC 934/1006
2004-04-2188(2)RAD 01/04/04--------- £ SI 28@1=28 £ IC 906/934
2004-03-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-11123NC INC ALREADY ADJUSTED 01/01/04
2004-02-11RES04£ NC 1010/1014 01/01/0
2004-02-1188(2)RAD 01/01/04--------- £ SI 4@1=4 £ IC 902/906
2003-12-22225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-10-17123NC INC ALREADY ADJUSTED 07/10/03
2003-10-17RES04£ NC 1000/1010 07/10/0
2003-10-17RES13ALLOT SHARE,ROM,SHAR CE 07/10/03
2003-10-1788(2)RAD 07/10/03--------- £ SI 10@.1=1 £ IC 901/902
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-0388(2)RAD 20/03/03-20/03/03 £ SI 900@1=900 £ IC 1/901
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: SPEN COTTAGE COOMBE LANE HUGHENDEN VALLEY BUCKINGHAMSHIRE HP14 4NX
2003-03-06288bSECRETARY RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



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

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SIGNET RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of SIGNET RESOURCES LIMITED registering or being granted any patents
Domain Names

SIGNET RESOURCES LIMITED owns 1 domain names.

signetresources.co.uk  

Trademarks
We have not found any records of SIGNET RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNET RESOURCES 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 (78109 - Other activities of employment placement agencies) as SIGNET RESOURCES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SIGNET RESOURCES 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 RESOURCES 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 RESOURCES 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.