UKBizDB.co.uk

RED GRAPHIX LTD

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

This company is commonly known as Red Graphix Ltd. The company was founded 4 years ago and was given the registration number 12338368. The firm's registered office is in DURHAM. You can find them at 10 Worton Close, Shotton Colliery, Durham, . This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..

Company Information

Name:RED GRAPHIX LTD
Company Number:12338368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13922 - manufacture of canvas goods, sacks, etc.
  • 17240 - Manufacture of wallpaper
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:10 Worton Close, Shotton Colliery, Durham, England, DH6 2YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Worton Close, Shotton Colliery, Durham, United Kingdom, DH6 2YL

Director20 August 2021Active
Unit 5, Front Street Industrial Estate, Shotton Colliery, Durham, England, DH6 2ND

Director06 January 2021Active
10, Worton Close, Shotton Colliery, Durham, England, DH6 2YL

Director28 November 2019Active
10, Worton Close, Shotton Colliery, Durham, England, DH6 2YL

Director28 November 2019Active

People with Significant Control

Miss Danielle Amy Gardner
Notified on:01 February 2021
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:Unit 5, Front Street Industrial Estate, Durham, England, DH6 2ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Danielle Amy Gardner
Notified on:28 November 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:10, Worton Close, Durham, England, DH6 2YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Charles Paul Nichols
Notified on:28 November 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Unit 5, Front Street Industrial Estate, Durham, England, DH6 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Address

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

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.