Warning: file_put_contents(c/060e7db65793091fd4503f08cd61f835.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Graphic Technology (supplies) Ltd, WF14 9SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHIC TECHNOLOGY (SUPPLIES) LTD

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

This company is commonly known as Graphic Technology (supplies) Ltd. The company was founded 7 years ago and was given the registration number 10350027. The firm's registered office is in MIRFIELD. You can find them at 39b Water Royd Lane, , Mirfield, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:GRAPHIC TECHNOLOGY (SUPPLIES) LTD
Company Number:10350027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:39b Water Royd Lane, Mirfield, England, WF14 9SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39b, Water Royd Lane, Mirfield, England, WF14 9SF

Secretary23 March 2017Active
39b, Water Royd Lane, Mirfield, England, WF14 9SF

Director23 March 2017Active
39b, Water Royd Lane, Mirfield, England, WF14 9SF

Director26 April 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director27 August 2016Active

People with Significant Control

Mr Paul Neville Goff
Notified on:27 September 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:The Chambers, 13 Horbury Road, Ossett, England, WF5 0BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:27 August 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2019-01-05Persons with significant control

Change to a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Address

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

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Officers

Appoint person secretary company with name date.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Accounts

Change account reference date company current extended.

Download
2016-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.