UKBizDB.co.uk

PAPERGRAPHICS LIMITED

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

This company is commonly known as Papergraphics Limited. The company was founded 41 years ago and was given the registration number 01726045. The firm's registered office is in CRAWLEY. You can find them at Diva Innovation Centre, Crompton Way, Crawley, West Sussex. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PAPERGRAPHICS LIMITED
Company Number:01726045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Diva Innovation Centre, Crompton Way, Crawley, West Sussex, RH10 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diva Innovation Centre, Crompton Way, Crawley, United Kingdom, RH10 9QR

Director01 July 2002Active
Diva Innovation Centre, Crompton Way, Crawley, RH10 9QR

Director24 December 2015Active
Diva Innovation Centre, Crompton Way, Crawley, United Kingdom, RH10 9QR

Director13 October 1994Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary21 July 1993Active
92 Swinley Road, Wigan, WN1 2DL

Secretary25 February 1992Active
Innovis House, Innovis House, 108 High Street, Crawley, England, RH10 1AS

Corporate Secretary13 October 1994Active
C/O 8 Baker Street, London, W1M 1DH

Corporate Secretary-Active
13 Tonsley Hill, Wandsworth, London, SW18 1BE

Director-Active
6 Gainsborough Court, Walton On Thames, KT12 1NJ

Director-Active
Pooh Corner, 19 Hart Close, Uckfield, TN22 2DA

Director05 August 1993Active
Pooh Corner, 19 Hart Close, Uckfield, TN22 2DA

Director-Active
Paris Farm Common Road, Lingfield, RH7 6BZ

Director17 October 1994Active
1 Longedryve, Off Wavell Avenue, Colchester, CO2 7HH

Director01 July 1997Active
31 Walton Heath, Pound Hill, Crawley, RH10 3UE

Director15 November 2001Active
29 The Hollies, Eccles Old Road, Salford, M6 8AL

Director-Active
29 Hillrise, Hinchleywood, Esher, KT10 0AL

Director08 July 1992Active
105-403 Hangang Hyundai Apt, Huekseok Dong, Dongjak Gu, Korea,

Director-Active
Erico House, 93-99 Upper Richmond Road, Putney, SW15 2TG

Director17 December 1991Active
16a Eversley Road, Surbiton, KT5 8BG

Director08 July 1992Active
The Coach House, Little Horsted, TN22 5TS

Director13 October 1994Active
Lonsdale, Hempstead Lane, Uckfield, TN22

Director-Active
11 Cedar Avenue, St Leonards, BH24 2QF

Director-Active

People with Significant Control

Mr John Ernest Selby
Notified on:26 April 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:Diva Innovation Centre, Crompton Way, Crawley, RH10 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Mortgage

Mortgage charge whole release with charge number.

Download
2020-02-26Mortgage

Mortgage charge whole release with charge number.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Auditors

Auditors resignation company.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.