UKBizDB.co.uk

GRAPHIC ARTZ LIMITED

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

This company is commonly known as Graphic Artz Limited. The company was founded 10 years ago and was given the registration number 08992459. The firm's registered office is in KINGS LANGLEY. You can find them at Friarswood, Chipperfield Road, Kings Langley, Hertfordshire. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:GRAPHIC ARTZ LIMITED
Company Number:08992459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, England, WD4 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB

Director10 June 2019Active
Unit 4, Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB

Director07 September 2018Active
Unit 1 Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB

Director11 April 2014Active
Kings House Business Centre, Station Road, Kings Langley, United Kingdom, WD4 8LZ

Director07 September 2018Active

People with Significant Control

Mr Kennedy Stratford Jason Harper
Notified on:10 June 2019
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Unit 4, Brickhill Pastures, Limbersey Lane, Bedford, England, MK45 2EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kennedy Stratford Jason Harper
Notified on:07 September 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Kings House Business Centre, Station Road, Kings Langley, United Kingdom, WD4 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Virginija Kairiene
Notified on:07 September 2018
Status:Active
Date of birth:October 1976
Nationality:Lithuanian
Country of residence:England
Address:Unit 4, Brickhill Pastures, Limbersey Lane, Bedford, England, MK45 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Paul Goodin
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Unit 1 Brickhill Pastures, Limbersey Lane, Bedford, England, MK45 2EB
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
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Address

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

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-09-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.