Check the

TANGENT SIGNS LTD

Company
TANGENT SIGNS LTD (03989996)

TANGENT SIGNS

Phone: 01279 851 949
A⁺ rating

KEY FINANCES

Year
2017
Assets
£45.58k ▼ £-66.07k (-59.17 %)
Cash
£0k ▼ £-24.55k (-100.00 %)
Liabilities
£22.81k ▲ £21.42k (1,542.19 %)
Net Worth
£22.78k ▼ £-87.49k (-79.35 %)

REGISTRATION INFO

Company name
TANGENT SIGNS LTD
Company number
03989996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
tangentsigns.co.uk
Phones
01279 851 949
Registered Address
OFFICE 2,
2 MARKET HILL,
HALSTEAD,
ESSEX,
ENGLAND,
CO9 2AR

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Instagram
View

LAST EVENTS

20 Mar 2017
Registered office address changed from 14 Bentalls Shopping Centre Colchester Road, Heybridge Maldon Essex CM9 4GD to Office 2 2 Market Hill Halstead Essex CO9 2AR on 20 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 90

See Also


Last update 2018

TANGENT SIGNS LTD DIRECTORS

Christopher Paul Devereux Cooke

  Acting
Appointed
26 March 2002
Role
Secretary
Nationality
British
Address
Office 2, 2 Market Hill, Halstead, Essex, England, CO9 2AR
Name
DEVEREUX-COOKE, Christopher Paul

Linda Mary Bailey

  Acting
Appointed
11 May 2000
Occupation
Operations Manager
Role
Director
Age
66
Nationality
British
Address
Woodview, Pledgdon Green, Henham, Bishop's Stortford, Hertfordshire, England, CM22 6BN
Country Of Residence
United Kingdom
Name
BAILEY, Linda Mary

Neil John Bailey

  Acting
Appointed
11 May 2000
Occupation
Sign Writer
Role
Director
Age
66
Nationality
British
Address
Woodview, Pledgdon Green, Henham, Bishop's Stortford, Hertfordshire, England, CM22 6BN
Country Of Residence
United Kingdom
Name
BAILEY, Neil John

Linda Bailey

  Resigned
Appointed
11 May 2000
Resigned
26 March 2002
Role
Secretary
Address
118 Ridley Road, London, E7 0LX
Name
BAILEY, Linda

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
10 May 2000
Resigned
11 May 2000
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Christopher Paul Gurney

  Resigned
Appointed
26 May 2000
Resigned
03 March 2003
Occupation
Signwriter
Role
Director
Age
68
Nationality
British
Address
17 Gallants Farm Road, East Barnet, Barnet, Hertfordshire, EN4 8ET
Name
GURNEY, Christopher Paul

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
10 May 2000
Resigned
11 May 2000
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.