Check the

SIGNATURA LIMITED

Company
SIGNATURA LIMITED (03251678)

SIGNATURA

Phone: 01983 555 020
D rating

ABOUT SIGNATURA LIMITED

We have been involved in the production of personalised products since 1995 producing the highest quality at all times. We serve a whole spectrum of clients from major corporates to local clubs, and have designed/created embroidery for local schools, premiership football clubs and major events such as the Ryder Cup.

Signatura Ltd is an established embroidery company that can supply a massive range of clothing products including polo shirts, sweatshirts, fleeces, workwear and sportswear.

All products can be supplied either plain or personalised specifically with your design. 

In this day and age, communication seems to be a forgotten skill. we aim to make customer service our top priority. Whether you are ordering a few garments for your local club/company or require large quantities, coming direct to Signatura knocks out one more link in the supplier chain, thereby giving you, the customer, better value for your money.

Signatura Ltd.

Unit 7 Porchfield Business Park

KEY FINANCES

Year
2016
Assets
£6.33k ▲ £0.33k (5.50 %)
Cash
£0k ▼ £-6.5k (-100.00 %)
Liabilities
£35.1k ▲ £9.02k (34.56 %)
Net Worth
£-28.77k ▲ £-8.69k (43.25 %)

REGISTRATION INFO

Company name
SIGNATURA LIMITED
Company number
03251678
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
signatura.co.uk
Phones
01983 555 020
Registered Address
UNIT 2 PORCHFIELD BUSINESS PARK,
NEWTOWN,
NEWPORT,
ISLE OF WIGHT,
PO30 4QB

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014

See Also


Last update 2018

SIGNATURA LIMITED DIRECTORS

Alun Michael David Webb

  Acting
Appointed
01 April 2002
Occupation
Director Of Operations
Role
Secretary
Nationality
British
Address
94 Sylvan Avenue, East Cowes, Isle Of Wight, PO32 6TH
Name
WEBB, Alun Michael David

Stephen Jeremy Hinch

  Acting
Appointed
07 November 1996
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Pastures, Magpie Lane, Chesham, Buckinghamshire, HP7 0LS
Country Of Residence
United Kingdom
Name
HINCH, Stephen Jeremy

Alun Michael David Webb

  Acting PSC
Appointed
01 April 2002
Occupation
Director Of Operations
Role
Director
Age
59
Nationality
British
Address
94 Sylvan Avenue, East Cowes, Isle Of Wight, PO32 6TH
Country Of Residence
England
Name
WEBB, Alun Michael David
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Tracey Collins

  Resigned
Appointed
14 February 2000
Resigned
01 April 2002
Role
Secretary
Address
Montrose, 65 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ
Name
COLLINS, Tracey

Jeremy Stephen Hinch

  Resigned PSC
Appointed
07 November 1996
Resigned
14 February 2000
Role
Secretary
Address
Montrose, 65 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ
Name
HINCH, Jeremy Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Martin Webster

  Resigned
Appointed
19 September 1996
Resigned
07 November 1996
Role
Nominee Secretary
Address
10 St Peters Place, London, W9 2EE
Name
WEBSTER, Martin

Tracey Collins

  Resigned
Appointed
14 February 2000
Resigned
14 April 2002
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Montrose, 65 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ
Name
COLLINS, Tracey

Eugene Thurza Hinch

  Resigned
Appointed
07 November 1996
Resigned
14 February 2000
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Hollyview, Miller Place, Gerrards Cross, Buckinghamshire, SL9 7QQ
Name
HINCH, Eugene Thurza

John Frederick Hinch

  Resigned
Appointed
07 November 1996
Resigned
14 February 2000
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
Hollyview, Miller Place, Gerrards Cross, Buckinghamshire, SL9 7QQ
Country Of Residence
England
Name
HINCH, John Frederick

Jonathan Paul Hinch

  Resigned
Appointed
07 November 1996
Resigned
14 February 2000
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
46 Harwood Road, Marlow, Buckinghamshire, SL7 2AS
Country Of Residence
England
Name
HINCH, Jonathan Paul

Michael Craig Hinch

  Resigned
Appointed
07 November 1996
Resigned
14 February 2000
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, Buckinghamshire, HP8 4NE
Country Of Residence
United Kingdom
Name
HINCH, Michael Craig

Jonathan Andrew Reardon

  Resigned
Appointed
19 September 1996
Resigned
07 November 1996
Role
Nominee Director
Age
66
Nationality
British
Address
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7PH
Name
REARDON, Jonathan Andrew

Martin Webster

  Resigned
Appointed
19 September 1996
Resigned
07 November 1996
Role
Nominee Director
Age
66
Nationality
British
Address
10 St Peters Place, London, W9 2EE
Name
WEBSTER, Martin

REVIEWS


Check The Company
Not good according to the company’s financial health.