STANDOUT GRAPHICS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Standout Graphics Limited. The company was founded 10 years ago and was given the registration number 09430927. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..
Company Information
Name | : | STANDOUT GRAPHICS LIMITED |
---|
Company Number | : | 09430927 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 February 2015 |
---|
End of financial year | : | 30 November 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 18129 - Printing n.e.c.
- 74100 - specialised design activities
|
---|
Office Address & Contact
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 10 February 2015 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 10 February 2015 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 10 February 2015 | Active |
People with Significant Control
Standout Graphics Holdings Limited |
Notified on | : | 30 June 2024 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Darren Mitchell Chaplin |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Thomas David Noon |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Edward Alan Harragan |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)