About

Registered Number: 05710936
Date of Incorporation: 15/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit Seven Acorn Business Park, Birchin Way, Grimsby, North East Lincolnshire, DN31 2SG

 

Having been setup in 2006, Total Signs & Graphics Ltd are based in Grimsby, it's status is listed as "Active". There is only one director listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Deborah 20 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 09 January 2019
AP03 - Appointment of secretary 09 January 2019
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 January 2017
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 22 February 2014
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
RESOLUTIONS - N/A 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
CERTNM - Change of name certificate 22 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
225 - Change of Accounting Reference Date 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
CERTNM - Change of name certificate 10 May 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.