Signature Inns Limited

DataGardener
signature inns limited
live
Micro

Signature Inns Limited

06961766Private Limited With Share Capital

The Westmead Hotel, Birmingham Road, Hopwood, Birmingham, B487AL
Incorporated

14/07/2009

Company Age

16 years

Directors

2

Employees

55

SIC Code

55100

Risk

high risk

Company Overview

Registration, classification & business activity

Signature Inns Limited (06961766) is a private limited with share capital incorporated on 14/07/2009 (16 years old) and registered in birmingham, B487AL. The company operates under SIC code 55100 - hotels and similar accommodation.

Signature inns limited is a hospitality company based out of the westmead hotel birmingham road, hopwood alvechurch, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 14/07/2009
B487AL
55 employees

Financial Overview

Total Assets

£632.3K

Liabilities

£494.9K

Net Assets

£137.4K

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£31.8K

Key Metrics

55

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-06-2013
Termination Secretary Company With Name
Category:Officers
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2009
Change Of Name Notice
Category:Change Of Name
Date:22-10-2009
Incorporation Company
Category:Incorporation
Date:14-07-2009

Risk Assessment

high risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date29/10/2025
Latest Accounts31/10/2024

Trading Addresses

Birmingham Road, Hopwood, Alvechurch, Birmingham, West Midlands, B487ALRegistered

Related Companies

1

Contact

The Westmead Hotel, Birmingham Road, Hopwood, Birmingham, B487AL