logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Hemmings, Richard John
    Born in May 1989
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-15 ~ now
    OF - Director → CIF 0
  • 2
    SIGNATURE MARQUEES HOLDINGS LTD
    icon of address28, 28/29a Station Street, Walsall, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Pace, Jonathan Anthony
    Marquee Hire born in June 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2024-02-19
    OF - Director → CIF 0
    Mr Jonathan Anthony Pace
    Born in June 1978
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2016-07-18 ~ 2024-02-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Pace, Rebecca Louise
    Individual
    Officer
    icon of calendar 2023-03-10 ~ 2024-02-19
    OF - Secretary → CIF 0
    Mrs Rebecca Louise Pace
    Born in September 1979
    Individual
    Person with significant control
    icon of calendar 2017-07-18 ~ 2024-02-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SIGNATURE MARQUEES LIMITED

Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
359,441 GBP2023-03-31
Fixed Assets
359,441 GBP2023-03-31
Debtors
1,567,690 GBP2024-03-31
235,000 GBP2023-03-31
Cash at bank and in hand
9,011 GBP2024-03-31
840,672 GBP2023-03-31
Current Assets
1,576,701 GBP2024-03-31
1,075,672 GBP2023-03-31
Net Current Assets/Liabilities
1,421,788 GBP2024-03-31
982,606 GBP2023-03-31
Total Assets Less Current Liabilities
1,421,788 GBP2024-03-31
1,342,047 GBP2023-03-31
Creditors
Non-current
-43,077 GBP2024-03-31
-82,296 GBP2023-03-31
Net Assets/Liabilities
1,378,711 GBP2024-03-31
1,259,751 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
1,378,611 GBP2024-03-31
1,259,651 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
520,924 GBP2023-03-31
Motor vehicles
66,140 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
587,064 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-520,924 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-66,140 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-587,064 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
190,275 GBP2023-03-31
Motor vehicles
37,348 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
227,623 GBP2023-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-190,275 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
-37,348 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-227,623 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
330,649 GBP2023-03-31
Motor vehicles
28,792 GBP2023-03-31
Other Debtors
Current
223,313 GBP2024-03-31
235,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
-1 GBP2023-03-31
Corporation Tax Payable
Current
95,050 GBP2024-03-31
55,397 GBP2023-03-31
Other Taxation & Social Security Payable
Current
1,330 GBP2024-03-31
Amount of value-added tax that is payable
Current
39,444 GBP2024-03-31
19,901 GBP2023-03-31
Other Creditors
Current
5,135 GBP2024-03-31
9,414 GBP2023-03-31
Amounts owed to directors
Current
13,954 GBP2024-03-31
8,355 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
43,077 GBP2024-03-31
82,296 GBP2023-03-31

  • SIGNATURE MARQUEES LIMITED
    Info
    Registered number 08614629
    icon of address29 Station Street, Walsall WS2 9JZ
    PRIVATE LIMITED COMPANY incorporated on 2013-07-18 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.