UKBizDB.co.uk

A & B GRAPHICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & B Graphics Ltd. The company was founded 20 years ago and was given the registration number 04924756. The firm's registered office is in SHEFFIELD. You can find them at 283 South Road, , Sheffield, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:A & B GRAPHICS LTD
Company Number:04924756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:283 South Road, Sheffield, England, S6 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Myers Grove Lane, Sheffield, United Kingdom, S6 5JH

Director01 August 2014Active
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH

Secretary13 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 October 2003Active
283, South Road, Sheffield, England, S6 3TA

Director08 March 2019Active
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH

Director01 August 2014Active
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH

Director13 October 2003Active
47 Green Head Gardens, Sheffield, S35 1AR

Director13 October 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 October 2003Active

People with Significant Control

Mr Liam Anthony Browes
Notified on:12 February 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:100, Myers Grove Lane, Sheffield, United Kingdom, S6 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Liam Antony Browes
Notified on:16 December 2016
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:283, South Road, Sheffield, England, S6 3TA
Nature of control:
  • Significant influence or control
Mr Jon Paul Hudson
Notified on:01 September 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Graphics House, Sheffield, S9 3HH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Miscellaneous

Court order.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-02-20Address

Change registered office address company.

Download
2019-02-12Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.