UKBizDB.co.uk

BEDROCK GRAPHICS LIMITED

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

This company is commonly known as Bedrock Graphics Limited. The company was founded 30 years ago and was given the registration number 02891525. The firm's registered office is in LEIGH-ON-SEA. You can find them at 1386 London Road, , Leigh-on-sea, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BEDROCK GRAPHICS LIMITED
Company Number:02891525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:1386 London Road, Leigh-on-sea, Essex, SS9 2UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386, London Road, Leigh-On-Sea, England, SS9 2UJ

Director01 April 2013Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Director01 April 2013Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Secretary30 June 2002Active
1 Brackendale Close, Hockley, SS5 5AP

Secretary26 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 1994Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Director01 April 2000Active
182 Fairlawn Park, Sydenham, London, SE26 5SD

Director18 March 1997Active
1386, London Road, Leigh On Sea, England, SS9 2UJ

Director01 April 2000Active
49 Handen Road, Lee, London, SE12 8NR

Director18 March 1997Active
1 Brackendale Close, Hockley, SS5 5AP

Director26 January 1994Active
1 Brackendale Close, Hockley, SS5 5AP

Director26 January 1994Active

People with Significant Control

Mrs Anne Yvonne Klyman
Notified on:01 February 2022
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:1386, London Road, Leigh-On-Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Klyman
Notified on:01 February 2022
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1386, London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Glenford Brown
Notified on:01 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type micro entity.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.