UKBizDB.co.uk

QUADGRAPHICS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:22 Hambridge Road, Newbury, Berkshire, RG14 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-30 Calne Business Centre, Harris Road, Calne, England, SN11 9PT

Director03 April 2023Active
28-30 Calne Business Centre, Harris Road, Calne, England, SN11 9PT

Director03 April 2023Active
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW

Secretary23 December 1991Active
22, Laurel Drive, Tilehurst, Reading, England, RG31 5DY

Secretary21 December 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 1991Active
1 Stanbrook Close, Southend Bradfield, Reading, RG7 6EW

Director23 December 1991Active
34, Peregrine Road, Bishops Green, Newbury, England, RG20 4AF

Director23 December 1991Active
Rose Acre 22 Langley Hill, Calcot, Reading, RG31 5QU

Director23 December 1991Active
38 Juniper Close, Cufaude Village Chineham, Basingstoke, RG24 8XH

Director23 December 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-14Address

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

Download
2023-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-14Resolution

Resolution.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Accounts

Change account reference date company previous extended.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.