Check the

ALLTECH SIGNS AND GRAPHICS LIMITED

Company
ALLTECH SIGNS AND GRAPHICS LIMITED (05339775)

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 %)

REGISTRATION INFO

Company name
ALLTECH SIGNS AND GRAPHICS LIMITED
Company number
05339775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jan 2005
Age - 20 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


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
60
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
60
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.