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.
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 | : |
|
Registered Address | : | 283 South Road, Sheffield, England, S6 3TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Myers Grove Lane, Sheffield, United Kingdom, S6 5JH | Director | 01 August 2014 | Active |
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH | Secretary | 13 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 October 2003 | Active |
283, South Road, Sheffield, England, S6 3TA | Director | 08 March 2019 | Active |
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH | Director | 01 August 2014 | Active |
Graphics House, 159 Broad Oaks, Sheffield, S9 3HH | Director | 13 October 2003 | Active |
47 Green Head Gardens, Sheffield, S35 1AR | Director | 13 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Miscellaneous | Court order. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Address | Change registered office address company. | Download |
2019-02-12 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.