About

Registered Number: 08745689
Date of Incorporation: 24/10/2013 (11 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Acorn Business Park, Birchin Way, Grimsby, North East Lincolnshire, DN31 2SG

 

Based in North East Lincolnshire, Total Signs & Graphics (Holdings) Ltd was setup in 2013, it has a status of "Active". Total Signs & Graphics (Holdings) Ltd has 10 directors listed as Cody, James Kevin, Scales, Simon Andrew, Thomas, Craig David, Tully, Carol, Tully, Kerry Robert, Perrin, Melanie Ann, Cook, Roy David, Perrin, Clifford James, Perrin, Melanie Anne, Wiltshire, Christian at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CODY, James Kevin 01 September 2015 - 1
SCALES, Simon Andrew 01 November 2013 - 1
THOMAS, Craig David 01 November 2013 - 1
TULLY, Carol 20 November 2018 - 1
TULLY, Kerry Robert 24 October 2013 - 1
COOK, Roy David 01 November 2013 04 November 2019 1
PERRIN, Clifford James 24 October 2013 01 November 2018 1
PERRIN, Melanie Anne 24 October 2013 01 November 2018 1
WILTSHIRE, Christian 01 November 2013 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Melanie Ann 24 October 2013 01 November 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
SH03 - Return of purchase of own shares 20 December 2019
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 13 November 2018
TM02 - Termination of appointment of secretary 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 07 November 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 November 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 October 2014
SH01 - Return of Allotment of shares 26 November 2013
AA01 - Change of accounting reference date 26 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
NEWINC - New incorporation documents 24 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.