CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ALLTECH SIGNS AND GRAPHICS LIMITED
Company
ALLTECH SIGNS AND GRAPHICS
Phone:
+44 (0)1525 300 250
A⁺
rating
KEY FINANCES
Year
2016
Assets
£104.92k
▼ £-46.67k (-30.79 %)
Cash
£38.89k
▲ £2.92k (8.13 %)
Liabilities
£90.88k
▼ £-71.58k (-44.06 %)
Net Worth
£14.04k
▼ £24.9k (-229.36 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Bedford
Company name
ALLTECH SIGNS AND GRAPHICS LIMITED
Company number
05339775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.alltechsigns.com
Phones
+44 (0)1525 300 250
+44 (0)1582 562 555
01525 300 250
01582 562 555
Registered Address
9 GOLDINGTON ROAD,
BEDFORD,
BEDFORDSHIRE,
MK40 3JY
ECONOMIC ACTIVITIES
18129
Printing n.e.c.
LAST EVENTS
01 Mar 2017
Confirmation statement made on 24 January 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100
See Also
ALLTEC SOLUTIONS LIMITED
ALLTECH SERVICE ENGINEERS LTD
ALLTEKS LIMITED
ALLTIMES COATINGS LTD
ALLTITE METAL ROOFING SYSTEMS LTD
ALLTRADE AERIAL & SATELLITE LIMITED
Last update 2018
ALLTECH SIGNS AND GRAPHICS LIMITED DIRECTORS
Paula Bangs
Acting
Appointed
24 January 2005
Role
Secretary
Nationality
British
Address
9 Goldington Road, Bedford, Bedfordshire, England, MK40 3JY
Name
BANGS, Paula
David Bangs
Acting
PSC
Appointed
24 January 2005
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
9 Goldington Road, Bedford, Bedfordshire, England, MK40 3JY
Country Of Residence
England
Name
BANGS, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Paula Bangs
Acting
PSC
Appointed
24 January 2005
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
9 Goldington Road, Bedford, Bedfordshire, England, MK40 3JY
Country Of Residence
England
Name
BANGS, Paula
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
ALDBURY SECRETARIES LIMITED
Resigned
Appointed
24 January 2005
Resigned
24 January 2005
Role
Nominee Secretary
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY SECRETARIES LIMITED
ALDBURY DIRECTORS LIMITED
Resigned
Appointed
24 January 2005
Resigned
24 January 2005
Role
Nominee Director
Address
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks, MK9 1DP
Name
ALDBURY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.