This company is commonly known as Gardiner Graphics Limited. The company was founded 13 years ago and was given the registration number 07461434. The firm's registered office is in PORTSMOUTH. You can find them at Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hants. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.
Name | : | GARDINER GRAPHICS LIMITED |
---|---|---|
Company Number | : | 07461434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B Oak Park Estate, Northarbour Road, Portsmouth, Hants, PO6 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 15 February 2019 | Active |
Unit 9, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 07 June 2018 | Active |
Unit B, Oak Park Estate, Northarbour Road, Portsmouth, PO6 3TJ | Director | 06 December 2010 | Active |
31, Corsham Street, London, United Kingdom, N1 6DR | Director | 06 December 2010 | Active |
Gardiner Graphics Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B Oak Park Ind Est, Northarbour Road, Portsmouth, England, PO6 3TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.