Company NameSignature Recruitment Bristol Limited
DirectorSharon Elizabeth Alred
Company StatusActive
Company Number07288465
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Sharon Elizabeth Alred
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Andrew William Cole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hurn Lane
Keynsham
Bristol
BS31 1RN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.signaturerecruitment.co.uk

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sharon Elizabeth Alred
100.00%
Ordinary

Financials

Year2014
Net Worth£345,236
Cash£340,292
Current Liabilities£247,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

1 February 2016Delivered on: 1 February 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
31 August 2010Delivered on: 4 September 2010
Persons entitled: Oriel Support Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 28 February 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 June 2017Notification of Sharon Elizabeth Alred as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Sharon Elizabeth Alred as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sharon Elizabeth Alred as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
18 May 2016Satisfaction of charge 1 in full (5 pages)
18 May 2016Satisfaction of charge 1 in full (5 pages)
1 February 2016Registration of charge 072884650002, created on 1 February 2016 (32 pages)
1 February 2016Registration of charge 072884650002, created on 1 February 2016 (32 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Sharon Elizabeth Alred on 1 June 2015 (2 pages)
28 July 2015Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 4th Floor, St Catherine's Court Berkeley Place Bristol BS8 1BQ on 28 July 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
14 May 2013Registered office address changed from Beaufort House Beaufort Road Clifton Bristol BS8 2AE on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Beaufort House Beaufort Road Clifton Bristol BS8 2AE on 14 May 2013 (1 page)
15 January 2013Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX United Kingdom on 15 January 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of Andrew Cole as a director (2 pages)
7 February 2011Termination of appointment of Andrew Cole as a director (2 pages)
7 February 2011Appointment of Sharon Elizabeth Alred as a director (3 pages)
7 February 2011Appointment of Sharon Elizabeth Alred as a director (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Appointment of Mr Andrew William Cole as a director (3 pages)
29 July 2010Appointment of Mr Andrew William Cole as a director (3 pages)
28 June 2010Termination of appointment of Graham Stephens as a director (1 page)
28 June 2010Termination of appointment of Graham Stephens as a director (1 page)
17 June 2010Incorporation (16 pages)
17 June 2010Incorporation (16 pages)