Allied Graphics And Equipment Limited

General information

Name:

Allied Graphics And Equipment Ltd

Office Address:

17 Clarendon Road Clarendon Dock BT1 3BG Belfast

Number: NI017561

Incorporation date: 1984-06-21

Dissolution date: 2021-11-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Belfast with reg. no. NI017561. It was registered in 1984. The headquarters of this firm was situated at 17 Clarendon Road Clarendon Dock. The zip code for this address is BT1 3BG. The company was officially closed in 2021, which means it had been active for thirty seven years.

The data at our disposal related to this particular enterprise's executives shows us that the last three directors were: Simon B., Suzanne J. and Julie W. who were appointed to their positions on 2006-08-02.

Suzanne J. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 30 November 2010

Latest update: 27 November 2023

Simon B.

Role: Director

Appointed: 02 August 2006

Latest update: 27 November 2023

Suzanne J.

Role: Director

Appointed: 02 August 2006

Latest update: 27 November 2023

Julie W.

Role: Director

Appointed: 02 August 2006

Latest update: 27 November 2023

People with significant control

Suzanne J.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 09 May 2021
Confirmation statement last made up date 28 March 2020
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other
Free Download
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019 (AA)
filed on: 23rd, October 2019
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
  • 46750 : Wholesale of chemical products
37
Company Age

Closest Companies - by postcode