UKBizDB.co.uk

PUNCH GRAPHIX (UK) LIMITED

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

This company is commonly known as Punch Graphix (uk) Limited. The company was founded 21 years ago and was given the registration number 04788308. The firm's registered office is in YORK. You can find them at Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PUNCH GRAPHIX (UK) LIMITED
Company Number:04788308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Endeavour House Glaisdale Road, Northminster Business Park, York, North Yorkshire, YO26 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary26 July 2021Active
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England, M44 5BL

Director10 July 2017Active
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England, M44 5BL

Director11 November 2019Active
Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England, M44 5BL

Director10 July 2017Active
15, Helmsley Grove, Wigginton, York, United Kingdom, YO32 2QD

Secretary01 January 2009Active
32 Chapel Walk, Riccall, York, YO19 6NU

Secretary05 June 2003Active
12 Rowley Court, Earswick, York, YO32 9UY

Secretary09 June 2003Active
Endeavour House, Glaisdale Road, Northminster Business Park, York, YO26 6QT

Secretary10 July 2017Active
Newink, PO BOX 186, Old Heath Road, Wolverhampton, England, WV1 2QT

Secretary12 April 2017Active
Newsink, Old Heath Road, Wolverhampton, United Kingdom, WV1 2QT

Director12 April 2017Active
Endeavour House, Glaisdale Road, Northminster Business Park, York, YO26 6QT

Director01 October 2016Active
Serskampsteenweg 226, 9230 Wetteren, Belgium,

Director09 June 2003Active
Grote Heerweg 123/B, 8791 Waregem, Belgium,

Director08 December 2003Active
Endeavour House, Glaisdale Road, Northminster Business Park, York, England, YO26 6QT

Director01 January 2013Active
Pontstraat 132, 9831 Sint-Martens-Latrm, Belgium, FOREIGN

Director12 August 2003Active
Haybarn Village Farm Court, Main Street, Newton On Derwent, YO41 4DA

Director05 June 2003Active
Endeavour House, Glaisdale Road, Northminster Business Park, York, England, YO26 6QT

Director23 September 2013Active
28, Lenteakkerstraat, Ingelmunster, Belgium, 8770

Director01 January 2010Active
22, Badgers Gate, Dunstable, United Kingdom, LU6 2BF

Director01 January 2009Active
12 Rowley Court, Earswick, York, YO32 9UY

Director09 June 2003Active
Deken De Winterstraat 8, 2600 Antwerpen (Berchem), Belgium,

Director10 July 2005Active
Mahatma-Gandhi-Strasse, Mahatma-Gandhi-Strasse 44, Stuttgart 70376, Germany,

Director12 April 2017Active
Pauwshof 1, Astene, Belgium,

Director21 March 2007Active
Hof Leeuwergem 4, Aalst, Belgium,

Director03 June 2005Active
Endeavour House, Glaisdale Road, Northminster Business Park, York, YO26 6QT

Director01 September 2014Active
14, Tijmblauwtjelaan, Son, Netherlands, 5691 NV

Director01 January 2010Active

People with Significant Control

Mr Wim Marcel Maes
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:Belgian
Address:Endeavour House, Glaisdale Road, York, YO26 6QT
Nature of control:
  • Significant influence or control
Goldman Sachs Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, West Street, New York 10282, United States,
Nature of control:
  • Significant influence or control
Xeikon Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Endeavour House Glaisdale Road, Northminster Business Park, York, England, YO26 6QT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-31Address

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

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2022-04-14Change of name

Change of name notice.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Officers

Appoint corporate secretary company with name date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-07Accounts

Accounts with accounts type small.

Download
2017-10-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.