Warning: file_put_contents(c/cbe72c7d04288677d7248f271f25e0d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Graphics Shack Ltd, NP26 5SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHICS SHACK LTD

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

This company is commonly known as Graphics Shack Ltd. The company was founded 11 years ago and was given the registration number 08185392. The firm's registered office is in CALDICOT. You can find them at 33 Main Road, Portskewett, Caldicot, Monmouthshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GRAPHICS SHACK LTD
Company Number:08185392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:33 Main Road, Portskewett, Caldicot, Monmouthshire, NP26 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Main Road, Portskewett, Caldicot, United Kingdom, NP26 5SA

Director20 August 2012Active
33, Main Road, Portskewett, Caldicot, Wales, NP26 5SA

Director20 August 2012Active
33, Main Road, Portskewett, Caldicot, Wales, NP26 5SA

Director20 August 2012Active

People with Significant Control

Mr Gary Martyn Sandford
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:33, Main Road, Caldicot, NP26 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew Mark Howley
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:33, Main Road, Caldicot, NP26 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Steven Hastings
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:33, Main Road, Caldicot, NP26 5SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-21Change of name

Certificate change of name company.

Download
2012-08-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.