UKBizDB.co.uk

GLOBAL GRAPHICS LIMITED

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

This company is commonly known as Global Graphics Limited. The company was founded 31 years ago and was given the registration number 02750837. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:GLOBAL GRAPHICS LIMITED
Company Number:02750837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director25 September 1992Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director25 September 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 September 1992Active
18 Hospital Bridge Road, Twickenham, TW2 5UJ

Secretary25 September 1992Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Secretary15 June 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 September 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 September 1992Active
16 Fleetham Gardens, Lower Earley, Reading, RG6 4BY

Director25 September 1992Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director01 February 2002Active

People with Significant Control

T & T Investments Limited
Notified on:25 September 2016
Status:Active
Country of residence:England
Address:Unit 12, Lakeside Business Park, Swan Lane, Sandhurst, England, GU47 9DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Termination secretary company with name termination date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.