This company is commonly known as Cotton Graphics Limited. The company was founded 12 years ago and was given the registration number 07815842. The firm's registered office is in BASINGSTOKE. You can find them at Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COTTON GRAPHICS LIMITED |
---|---|---|
Company Number | : | 07815842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2011 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, United Kingdom, RG24 8FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southwood Farm, Dummer, Basingstoke, RG23 7LU | Director | 01 February 2012 | Active |
C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Director | 05 December 2011 | Active |
Enmill Barn, Enmill Lane, Pitt, Winchester, United Kingdom, SO22 5QR | Director | 05 December 2011 | Active |
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL | Director | 19 August 2015 | Active |
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL | Director | 01 May 2017 | Active |
Unit E, The Loddon Centre, Stroudley Road, Basingstoke, United Kingdom, RG24 8FL | Director | 05 December 2011 | Active |
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ | Director | 19 October 2011 | Active |
Saramid, West End Road, West End, Southampton, England, SO30 3BH | Director | 19 October 2011 | Active |
Mr Robert Henry Bowden | ||
Notified on | : | 03 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | English |
Address | : | C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
Nature of control | : |
|
Mr Shaun David Udal | ||
Notified on | : | 03 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Address | : | C/O Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-03-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-21 | Change of name | Certificate change of name company. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.