UKBizDB.co.uk

GRAPHICS WORKS LTD

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

This company is commonly known as Graphics Works Ltd. The company was founded 18 years ago and was given the registration number 05610196. The firm's registered office is in MILTON KEYNES. You can find them at Unit 17 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GRAPHICS WORKS LTD
Company Number:05610196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 17 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Secretary01 October 2012Active
11, Oak Way, Winslow, England, MK18 3HP

Director06 April 2014Active
118 Kynaston Avenue, Aylesbury, HP21 9DS

Secretary02 November 2005Active
118 Kynaston Avenue, Aylesbury, HP21 9DS

Director02 November 2005Active
1 The Approach, Two Mile Ash, Milton Keynes, MK8 8BH

Director02 November 2005Active
Unit 17, Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom, MK13 9HA

Director01 October 2012Active
8 Tiverton Crescent, Aylesbury, HP19 9RZ

Director02 November 2005Active

People with Significant Control

Mr Anthony Edward Davies
Notified on:06 August 2021
Status:Active
Date of birth:May 1975
Nationality:British
Address:Unit 17, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Significant influence or control
Mr Peter Richard Barham
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Unit 17, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Kenneth Handscombe
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Unit 17, Alston Drive, Milton Keynes, MK13 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Persons with significant control

Second filing change details of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Capital

Capital cancellation shares.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.