VOUCHER PROMOTIONAL SERVICES LTD
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT
Company number 05693137
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address HOLLAND HOUSE, OAKFIELD, SALE, CHESHIRE, ENGLAND, M33 6TT
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Ms Gail Stella Cohen on 14 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of VOUCHER PROMOTIONAL SERVICES LTD are www.voucherpromotionalservices.co.uk, and www.voucher-promotional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Voucher Promotional Services Ltd is a Private Limited Company. The company registration number is 05693137. Voucher Promotional Services Ltd has been working since 31 January 2006. The present status of the company is Active. The registered address of Voucher Promotional Services Ltd is Holland House Oakfield Sale Cheshire England M33 6tt. The company`s financial liabilities are £9.48k. It is £0k against last year. The cash in hand is £0.1k. It is £-4.57k against last year. And the total assets are £9.48k, which is £0k against last year. COHEN, Gail Stella is a Director of the company. WHYTE, Eoin is a Director of the company. Secretary NEALE, Paul Christopher has been resigned. Secretary TAYLOR, Sarah Louise has been resigned. Secretary FINANCE CONTRACTS LIMITED has been resigned. Director JOHNSON, Andrew Charles has been resigned. Director LAKE, Kevin Douglas has been resigned. Director PORTER, Denise Ann has been resigned. Director SHELLEY, Philip has been resigned. Director SMITH, Rachelle Merik has been resigned. Director TOOTHILL, Natasha has been resigned. Director TOWLER, Mark Anthony has been resigned. The company operates in "Activities of business and employers membership organizations".


voucher promotional services Key Finiance

LIABILITIES £9.48k
+0%
CASH £0.1k
-98%
TOTAL ASSETS £9.48k
+0%
All Financial Figures

Current Directors

Director
COHEN, Gail Stella
Appointed Date: 18 February 2016
68 years old

Director
WHYTE, Eoin
Appointed Date: 07 March 2016
56 years old

Resigned Directors

Secretary
NEALE, Paul Christopher
Resigned: 18 February 2016
Appointed Date: 01 April 2015

Secretary
TAYLOR, Sarah Louise
Resigned: 31 March 2015
Appointed Date: 22 September 2008

Secretary
FINANCE CONTRACTS LIMITED
Resigned: 11 September 2008
Appointed Date: 31 January 2006

Director
JOHNSON, Andrew Charles
Resigned: 18 February 2016
Appointed Date: 31 January 2006
55 years old

Director
LAKE, Kevin Douglas
Resigned: 08 March 2015
Appointed Date: 01 March 2012
72 years old

Director
PORTER, Denise Ann
Resigned: 18 February 2016
Appointed Date: 02 October 2008
69 years old

Director
SHELLEY, Philip
Resigned: 18 May 2009
Appointed Date: 31 January 2006
77 years old

Director
SMITH, Rachelle Merik
Resigned: 31 January 2012
Appointed Date: 02 October 2008
48 years old

Director
TOOTHILL, Natasha
Resigned: 18 May 2009
Appointed Date: 08 October 2008
58 years old

Director
TOWLER, Mark Anthony
Resigned: 18 May 2009
Appointed Date: 11 September 2007
56 years old

Persons With Significant Control

Ms Gail Stella Cohen
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

VOUCHER PROMOTIONAL SERVICES LTD Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Mar 2017
Director's details changed for Ms Gail Stella Cohen on 14 March 2017
15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

...
... and 43 more events
15 Oct 2007
Total exemption small company accounts made up to 30 June 2007
24 Sep 2007
New director appointed
20 Aug 2007
Accounting reference date extended from 31/01/07 to 30/06/07
20 Mar 2007
Return made up to 31/01/07; full list of members
31 Jan 2006
Incorporation