About

Registered Number: 04066654
Date of Incorporation: 06/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Copnill Farm, Ashby Road, Tamworth, Staffs, B79 0BT

 

Tamworth Sign & Print Centre Ltd was registered on 06 September 2000, it's status is listed as "Active". There are 4 directors listed for Tamworth Sign & Print Centre Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Linda 09 April 2019 - 1
JOHNSON, Gary 06 September 2000 09 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Katie Lauren 01 July 2019 - 1
ALBRIGHTON, Rachel Deanna 01 October 2010 28 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 01 July 2019
AP03 - Appointment of secretary 01 July 2019
OC - Order of Court 06 June 2019
CS01 - N/A 30 May 2019
PSC01 - N/A 30 April 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
PSC07 - N/A 29 April 2019
AA - Annual Accounts 29 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 16 September 2013
TM02 - Termination of appointment of secretary 15 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 17 November 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 18 June 2008
AAMD - Amended Accounts 14 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 07 October 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.