UKBizDB.co.uk

AGFA GRAPHICS LIMITED

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

This company is commonly known as Agfa Graphics Limited. The company was founded 17 years ago and was given the registration number 05991659. The firm's registered office is in WEST YORKSHIRE. You can find them at Coal Road, Leeds, West Yorkshire, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:AGFA GRAPHICS LIMITED
Company Number:05991659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Coal Road, Leeds, West Yorkshire, LS14 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2 Ashbourne Court, Manners Avenue, Ilkeston, United Kingdom, DE7 8EF

Secretary01 October 2021Active
Unit 1 & 2, Ashbourne Court, Manners Avenue, Ilkeston, United Kingdom, DE7 8EF

Director01 October 2021Active
5 Juniper Avenue, Woodlesford, Leeds, LS26 8WP

Secretary10 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2006Active
5 Juniper Avenue, Woodlesford, Leeds, LS26 8WP

Director12 December 2006Active
Coal Road, Leeds, West Yorkshire, LS14 2AL

Director01 January 2011Active
101a Littlemoor Road, Leeds, LS28 8AP

Director05 February 2008Active
Coal Road, Leeds, West Yorkshire, LS14 2AL

Director01 July 2013Active
Leopoldstraat 33, Antwerpen, Belgium, FOREIGN

Director12 December 2006Active
E Thieffrylaan 17/2, Mortsel 2640, Belgium,

Director10 November 2006Active
Abbey Lodge Pine Avenue, Camberley, GU15 2LX

Director24 July 2007Active
Coal Road, Leeds, West Yorkshire, LS14 2AL

Director01 February 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 November 2006Active

People with Significant Control

Agfa Nv
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:27, Septestraat, Mortsel, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Address

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

Download
2023-01-25Address

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

Download
2023-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-01Address

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

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.