MOTOR TRADE SIGNS LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1AL

Company number 04965988
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address 20 BRIDGE STREET, LEIGHTON BUZZARD, BEDS, LU7 1AL
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Secretary's details changed for Jill Thompson on 17 November 2016; Confirmation statement made on 17 November 2016 with updates; Director's details changed for Philip Thompson on 17 November 2016. The most likely internet sites of MOTOR TRADE SIGNS LIMITED are www.motortradesigns.co.uk, and www.motor-trade-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Motor Trade Signs Limited is a Private Limited Company. The company registration number is 04965988. Motor Trade Signs Limited has been working since 17 November 2003. The present status of the company is Active. The registered address of Motor Trade Signs Limited is 20 Bridge Street Leighton Buzzard Beds Lu7 1al. . THOMPSON, Jill is a Secretary of the company. THOMPSON, Philip is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
THOMPSON, Jill
Appointed Date: 17 November 2003

Director
THOMPSON, Philip
Appointed Date: 17 November 2003
61 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Director
RWL DIRECTORS LIMITED
Resigned: 17 November 2003
Appointed Date: 17 November 2003

Persons With Significant Control

Mr Philip Thompson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MOTOR TRADE SIGNS LIMITED Events

21 Nov 2016
Secretary's details changed for Jill Thompson on 17 November 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
18 Nov 2016
Director's details changed for Philip Thompson on 17 November 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

...
... and 26 more events
13 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
22 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Nov 2003
Director resigned
17 Nov 2003
Secretary resigned
17 Nov 2003
Incorporation