EXODUS PROMOTIONS LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Tamworth » B79 7DH

Company number 03006976
Status Active
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address 9A CHURCH STREET, TAMWORTH, STAFFORDSHIRE, B79 7DH
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of EXODUS PROMOTIONS LIMITED are www.exoduspromotions.co.uk, and www.exodus-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Exodus Promotions Limited is a Private Limited Company. The company registration number is 03006976. Exodus Promotions Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Exodus Promotions Limited is 9a Church Street Tamworth Staffordshire B79 7dh. The company`s financial liabilities are £0.2k. It is £-0.37k against last year. The cash in hand is £8.66k. It is £1.39k against last year. And the total assets are £9.31k, which is £1.01k against last year. TAYLOR, Dorothy Jean is a Secretary of the company. TAYLOR, Dorothy Jean is a Director of the company. TAYLOR, Vanessa Anne is a Director of the company. Secretary ANDERSON, Ian Peter has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Director ANDERSON, Ian Peter has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director FINEGAN, Andrew Joseph has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


exodus promotions Key Finiance

LIABILITIES £0.2k
-65%
CASH £8.66k
+19%
TOTAL ASSETS £9.31k
+12%
All Financial Figures

Current Directors

Secretary
TAYLOR, Dorothy Jean
Appointed Date: 01 July 1995

Director
TAYLOR, Dorothy Jean
Appointed Date: 01 July 1995
80 years old

Director
TAYLOR, Vanessa Anne
Appointed Date: 17 November 1998
56 years old

Resigned Directors

Secretary
ANDERSON, Ian Peter
Resigned: 01 July 1995
Appointed Date: 06 January 1995

Nominee Secretary
BREWER, Suzanne
Resigned: 06 January 1995
Appointed Date: 06 January 1995

Director
ANDERSON, Ian Peter
Resigned: 01 July 1995
Appointed Date: 06 January 1995
70 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 January 1995
Appointed Date: 06 January 1995
73 years old

Director
FINEGAN, Andrew Joseph
Resigned: 17 November 1998
Appointed Date: 06 January 1995
55 years old

Persons With Significant Control

Mrs Dorothy Jean Taylor
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

EXODUS PROMOTIONS LIMITED Events

07 Feb 2017
Confirmation statement made on 6 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
15 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 52 more events
17 Jan 1995
Ad 06/01/95--------- £ si 1@1=1 £ ic 1/2

17 Jan 1995
Director resigned

17 Jan 1995
Secretary resigned

17 Jan 1995
Registered office changed on 17/01/95 from: 47/49 green lane northwood middlesex HA6 3AE

06 Jan 1995
Incorporation