Express Graphics Limited

General information

Name:

Express Graphics Ltd

Office Address:

Abacus House Warrington Road Culcheth WA3 5QX Warrington

Number: 05233108

Incorporation date: 2004-09-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Express Graphics Limited with Companies House Reg No. 05233108 has been operating on the market for 20 years. The Private Limited Company can be found at Abacus House Warrington Road, Culcheth, Warrington and its postal code is WA3 5QX. The firm now known as Express Graphics Limited was known under the name Simply Posters up till 2011-05-03 then the name was changed. This business's principal business activity number is 74990, that means Non-trading company. Wednesday 31st August 2022 is the last time the company accounts were filed.

Because of this specific enterprise's constant development, it became imperative to acquire further executives: Mark R. and Wendy R. who have been aiding each other since 2006-07-01 to exercise independent judgement of this firm. To help the directors in their tasks, this specific firm has been utilizing the skills of Mark R. as a secretary for the last 20 years.

  • Previous company's names
  • Express Graphics Limited 2011-05-03
  • Simply Posters Limited 2004-09-16

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 01 July 2006

Latest update: 14 December 2023

Mark R.

Role: Secretary

Appointed: 16 September 2004

Latest update: 14 December 2023

Wendy R.

Role: Director

Appointed: 16 September 2004

Latest update: 14 December 2023

People with significant control

Executives who control the firm include: Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wendy R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Wendy R.
Notified on 6 April 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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 June 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 16 May 2014
Date Approval Accounts 16 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Limefield Avenue

Post code:

WA13 0QB

City / Town:

Lymm

HQ address,
2013

Address:

7 Limefield Avenue

Post code:

WA13 0QB

City / Town:

Lymm

HQ address,
2014

Address:

7 Limefield Avenue

Post code:

WA13 0QB

City / Town:

Lymm

HQ address,
2015

Address:

7 Limefield Avenue

Post code:

WA13 0QB

City / Town:

Lymm

Accountant/Auditor,
2013

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Accountant/Auditor,
2015

Name:

Hg Professional Limited

Address:

51a Station Road Cheadle Hulme

Post code:

SK8 7AA

City / Town:

Stockport

Accountant/Auditor,
2014 - 2012

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 18129 : Printing n.e.c.
19
Company Age

Closest Companies - by postcode