UKBizDB.co.uk

CARE GRAPHIC MACHINERY LIMITED

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

This company is commonly known as Care Graphic Machinery Limited. The company was founded 37 years ago and was given the registration number 02060679. The firm's registered office is in GOOLE. You can find them at 1 Britannia Business Park, Britannia Road, Goole, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CARE GRAPHIC MACHINERY LIMITED
Company Number:02060679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:1 Britannia Business Park, Britannia Road, Goole, England, DN14 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newton Lodge, Derwent Chase, Barmby On The Marsh, Goole, United Kingdom, DN14 7GT

Director11 December 2023Active
Newton Lodge, Derwent Chase, Barmby-On-The-Marsh, Goole, England, DN14 7GT

Director18 February 2004Active
14 Rosecroft Close, Ormskirk, L39 1QN

Secretary-Active
6 High Street, Woolley, Wakefield, WF4 2JZ

Secretary30 September 1996Active
Park Lodge, Park Lane, Spofforth, Harrogate, England, HG3 1BY

Director08 March 1999Active
14 Rosecroft Close, Ormskirk, L39 1QN

Director-Active
14 Rosecroft Close, Ormskirk, L39 1QN

Director-Active
6 High Street, Woolley, Wakefield, WF4 2JZ

Director-Active

People with Significant Control

Mrs Dianne Christine Hill
Notified on:08 December 2023
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Newton Lodge, Derwent Chase, Goole, United Kingdom, DN14 7GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grafitec Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grafitec House, Tom Dando Close, Normanton, England, WF6 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Claude Barrett
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:England
Address:Park Lodge, Park Lane, Harrogate, England, HG3 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vernon David Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:6, High Street, Wakefield, England, WF4 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Hill
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Newton Lodge, Derwent Chase, Goole, England, DN14 7GT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Address

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

Download
2018-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.