Cipher Graphics Limited

General information

Name:

Cipher Graphics Ltd

Office Address:

1 Ohio Grove Hot Lane Industrial Estate Burslem ST6 2BL Stoke On Trent

Number: 03424748

Incorporation date: 1997-08-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03424748 27 years ago, Cipher Graphics Limited is categorised as a Private Limited Company. The company's actual office address is 1 Ohio Grove Hot Lane Industrial Estate, Burslem Stoke On Trent. This enterprise's registered with SIC code 18129 : Printing n.e.c.. 2022-09-30 is the last time when account status updates were filed.

At the moment, the directors chosen by the limited company are: Theresa S. appointed in 1998 in October and Jonathan S. appointed in 1997. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Jonathan S. as a secretary since 1997.

Jonathan S. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Theresa S.

Role: Director

Appointed: 01 October 1998

Latest update: 14 February 2024

Jonathan S.

Role: Director

Appointed: 30 October 1997

Latest update: 14 February 2024

Jonathan S.

Role: Secretary

Appointed: 26 August 1997

Latest update: 14 February 2024

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10 May 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 20 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 May 2013
Annual Accounts 1 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
26
Company Age

Similar companies nearby

Closest companies