This company is commonly known as Dragon Graphics Limited. The company was founded 17 years ago and was given the registration number 06047779. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | DRAGON GRAPHICS LIMITED |
---|---|---|
Company Number | : | 06047779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Secretary | 10 January 2007 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Director | 01 February 2018 | Active |
Unit 7 & 8, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS | Director | 10 January 2007 | Active |
Unit 7 & 8, Stadium Close, Penarth Road, Cardiff, United Kingdom, CF11 8TS | Director | 01 April 2014 | Active |
151 St Fagans Road, Fairwater, Cardiff, CF5 3AG | Director | 01 February 2008 | Active |
20 Gwaun Afan, Cwmafon, Port Talbot, United Kingdom, SA12 9EJ | Director | 01 August 2018 | Active |
Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Director | 10 January 2007 | Active |
Dragon Services Group Limited | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 9 & 10, Stuart Close Trade Park, Cardiff, Wales, CF11 8QF |
Nature of control | : |
|
Mr Rhys Philip Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Capital | Capital cancellation shares. | Download |
2020-08-27 | Capital | Capital return purchase own shares. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.