General information

Name:

A D B Graphic Ltd

Office Address:

Unit 8 Bridge Street Mills Union Street SK11 6QG Macclesfield

Number: 05487867

Incorporation date: 2005-06-22

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

A D B Graphic Limited with Companies House Reg No. 05487867 has been operating on the market for 19 years. This particular Private Limited Company can be found at Unit 8 Bridge Street Mills, Union Street in Macclesfield and its post code is SK11 6QG. The company's SIC and NACE codes are 71129, that means Other engineering activities. A D B Graphic Ltd reported its latest accounts for the financial period up to Thursday 30th June 2022. The latest confirmation statement was filed on Wednesday 22nd June 2022.

There seems to be a solitary director now managing this specific company, specifically David B. who has been doing the director's duties for 19 years. For almost one year Arthur J., had performed the duties for the company till the resignation 19 years ago.

David B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 22 June 2005

Latest update: 7 April 2024

People with significant control

David B.
Notified on 22 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2023
Confirmation statement last made up date 22 June 2022
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 27 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Fri, 23rd Jun 2023 - the day secretary's appointment was terminated (TM02)
filed on: 30th, June 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
18
Company Age

Similar companies nearby

Closest companies