UKBizDB.co.uk

EXPRESS GRAPHIC SUPPLIES LTD

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

This company is commonly known as Express Graphic Supplies Ltd. The company was founded 4 years ago and was given the registration number 12091797. The firm's registered office is in BRISTOL. You can find them at Unit 12 Ashley Trading Estate, Ashley Parade, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EXPRESS GRAPHIC SUPPLIES LTD
Company Number:12091797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 12 Ashley Trading Estate, Ashley Parade, Bristol, United Kingdom, BS2 9XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 23, Westfield Park, Redland, Bristol, England, BS6 6LT

Secretary19 November 2019Active
Ground Floor 23, Westfield Park, Redland, Bristol, England, BS6 6LT

Director22 November 2023Active
Unit 12, Ashley Trading Estate, Ashley Parade, Bristol, United Kingdom, BS2 9XS

Director08 July 2019Active
Unit 12, Ashley Trading Estate, Ashley Parade, Bristol, United Kingdom, BS2 9XS

Secretary08 July 2019Active

People with Significant Control

Mr Allen John King
Notified on:13 October 2023
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Ground Floor 23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Catherine Julia Mcguire
Notified on:31 July 2023
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Ground Floor 23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allen John King
Notified on:08 July 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Ashley Trading Estate, Bristol, United Kingdom, BS2 9XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-10-23Incorporation

Memorandum articles.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Resolution

Resolution.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Address

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

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Address

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

Download
2019-11-22Officers

Appoint person secretary company with name date.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.