Enterprise Graphics Limited

General information

Name:

Enterprise Graphics Ltd

Office Address:

30 Nelson Street LE1 7BA Leicester

Number: 01256315

Incorporation date: 1976-04-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1976 is the year of the launching of Enterprise Graphics Limited, a firm located at 30 Nelson Street, in Leicester. That would make fourty eight years Enterprise Graphics has existed on the British market, as it was started on 1976-04-29. The registration number is 01256315 and its zip code is LE1 7BA. The firm's SIC and NACE codes are 18129 which stands for Printing n.e.c.. Wed, 31st May 2023 is the last time account status updates were filed.

There seems to be just one director now managing the firm, namely Fiona R. who has been executing the director's obligations for fourty eight years. For twenty eight years Maureen S., had performed the duties for the following firm up until the resignation one year ago. Furthermore a different director, namely Robin S. resigned on 1996-07-07.

The companies with significant control over this firm include: Dartsign Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester, LE1 7BA and was registered as a PSC under the reg no 01997908.

Financial data based on annual reports

Company staff

Fiona R.

Role: Director

Appointed: 15 July 1996

Latest update: 3 March 2024

People with significant control

Dartsign Limited
Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 01997908
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Maureen S.
Notified on 14 November 2016
Ceased on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fiona R.
Notified on 14 November 2016
Ceased on 14 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
47
Company Age

Closest Companies - by postcode