UKBizDB.co.uk

ENTERPRISE GRAPHICS LIMITED

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

This company is commonly known as Enterprise Graphics Limited. The company was founded 48 years ago and was given the registration number 01256315. The firm's registered office is in LEICESTER. You can find them at 30 Nelson Street, , Leicester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ENTERPRISE GRAPHICS LIMITED
Company Number:01256315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Ayston Road, Uppingham, LE15 9RL

Director15 July 1996Active
46 Grasmere Road, Wigston, LE18 3RG

Secretary-Active
Larkspur, 5 Norton Street, Uppingham, LE15 9QN

Secretary01 March 1995Active
Larkspur, 5 Norton Street, Uppingham, LE15 9QN

Director-Active
Arbutus House, Loddington Lane Belton In Rutland, Uppingham, LE15 9LA

Director-Active

People with Significant Control

Mrs Fiona Campbell Ryan
Notified on:14 November 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maureen Ann Sumner
Notified on:14 November 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dartsign Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.