About

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

 

Established in 2013, Total Signs & Graphics (Holdings) Ltd are based in Grimsby, it has a status of "Active". We don't know the number of employees at the business. There are 10 directors listed for the company at Companies House.

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.