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.
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 | : |
|
Registered Address | : | Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, England, WD4 9JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB | Director | 10 June 2019 | Active |
Unit 4, Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB | Director | 07 September 2018 | Active |
Unit 1 Brickhill Pastures, Limbersey Lane, Maulden, Bedford, England, MK45 2EB | Director | 11 April 2014 | Active |
Kings House Business Centre, Station Road, Kings Langley, United Kingdom, WD4 8LZ | Director | 07 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
2018-09-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.