UKBizDB.co.uk

C. & P. GRAPHICS LIMITED

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

This company is commonly known as C. & P. Graphics Limited. The company was founded 15 years ago and was given the registration number 06868161. The firm's registered office is in RICKMANSWORTH. You can find them at 23 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:C. & P. GRAPHICS LIMITED
Company Number:06868161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Newcroft Close, Hillingdon, United Kingdom, UB8 3RH

Secretary13 October 2023Active
166, Pinewood Green, Iver Heath, SL0 0QQ

Director02 April 2009Active
21, Midhurst Gardens, Hillingdon, UB10 9DL

Director02 April 2009Active
29, Newcroft Close, Hillingdon, UB8 3RH

Director02 April 2009Active
43, Ryefield Avenue, Hillingon, UB10 9EX

Secretary02 April 2009Active
21, Midhurst Gardens, Hillingdon, UB10 9DL

Director02 April 2009Active

People with Significant Control

Mr Peter Charles Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:21 Midhurst Gardens, Hillingdon, England, UB10 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:166 Pinewood Green, Iver Heath, England, SL0 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Anne Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:21 Midhurst Gardens, Hillingdon, England, UB10 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Michele Wright-Cook
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:29 Newcroft Close, Hillingdon, England, UB8 3RH
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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.