This company is commonly known as Quadgraphics Limited. The company was founded 32 years ago and was given the registration number 02666193. The firm's registered office is in BERKSHIRE. You can find them at 22 Hambridge Road, Newbury, Berkshire, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | QUADGRAPHICS LIMITED |
---|---|---|
Company Number | : | 02666193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1991 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Hambridge Road, Newbury, Berkshire, RG14 5SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28-30 Calne Business Centre, Harris Road, Calne, England, SN11 9PT | Director | 03 April 2023 | Active |
28-30 Calne Business Centre, Harris Road, Calne, England, SN11 9PT | Director | 03 April 2023 | Active |
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW | Secretary | 23 December 1991 | Active |
22, Laurel Drive, Tilehurst, Reading, England, RG31 5DY | Secretary | 21 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 November 1991 | Active |
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW | Director | 23 December 1991 | Active |
34, Peregrine Road, Bishops Green, Newbury, England, RG20 4AF | Director | 23 December 1991 | Active |
Rose Acre 22 Langley Hill, Calcot, Reading, RG31 5QU | Director | 23 December 1991 | Active |
38 Juniper Close, Cufaude Village Chineham, Basingstoke, RG24 8XH | Director | 23 December 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 November 1991 | Active |
Jamprint Group Limited | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28-30 Calne Business Centre, Harris Road, Calne, England, SN11 9PT |
Nature of control | : |
|
Mr Sargon John Isaac | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Hambridge Road, Newbury, England, RG14 5SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-14 | Resolution | Resolution. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Accounts | Change account reference date company previous extended. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.