TOTALLY TRAD SIGNS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 05835956
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address 45/49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 2 . The most likely internet sites of TOTALLY TRAD SIGNS LIMITED are www.totallytradsigns.co.uk, and www.totally-trad-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Totally Trad Signs Limited is a Private Limited Company. The company registration number is 05835956. Totally Trad Signs Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Totally Trad Signs Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. The company`s financial liabilities are £0.42k. It is £-0.17k against last year. The cash in hand is £4.04k. It is £-3.61k against last year. And the total assets are £7.04k, which is £-0.61k against last year. RUSSELL, Carol is a Secretary of the company. RUSSELL, Andrew Robert is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Advertising agencies".


totally trad signs Key Finiance

LIABILITIES £0.42k
-29%
CASH £4.04k
-48%
TOTAL ASSETS £7.04k
-9%
All Financial Figures

Current Directors

Secretary
RUSSELL, Carol
Appointed Date: 02 June 2006

Director
RUSSELL, Andrew Robert
Appointed Date: 02 June 2006
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 2006
Appointed Date: 02 June 2006

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 2006
Appointed Date: 02 June 2006

TOTALLY TRAD SIGNS LIMITED Events

09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

23 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

05 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2

...
... and 17 more events
12 Jun 2006
Director resigned
12 Jun 2006
Secretary resigned
12 Jun 2006
New director appointed
12 Jun 2006
New secretary appointed
02 Jun 2006
Incorporation