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 FINANCE
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
-
Check the company
-
UK
-
Isle of Wight
- Company name
- SIGNATURA LIMITED
- Company number
- 03251678
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Sep 1996
Age - 29 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
- 61
- 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
- 60
- 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
- 62
- 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
- 90
- 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
- 93
- 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
- 65
- 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
- 62
- 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
- 67
- 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
- 67
- 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.