Graphic Arts (coventry) Ltd

General information

Name:

Graphic Arts (coventry) Limited

Office Address:

Welcome House Falkland Close CV4 8AU Coventry

Number: 08422858

Incorporation date: 2013-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as Graphic Arts (coventry) Ltd. The firm was originally established eleven years ago and was registered with 08422858 as its reg. no. This particular headquarters of the company is registered in Coventry. You can contact it at Welcome House, Falkland Close. The enterprise's SIC and NACE codes are 18129 : Printing n.e.c.. Sat, 31st Dec 2022 is the last time when the company accounts were reported.

For this firm, many of director's duties have been executed by Katie J., Leanne J., Stuart J. and 7 other members of the Management Board who might be found within the Company Staff section of this page. Out of these ten people, Ralph J. has carried on with the firm for the longest period of time, having become a vital part of directors' team eleven years ago.

Executives who control this firm include: Rebecca J. has substantial control or influence over the company. Ralph J. has substantial control or influence over the company. Cecilie J. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Katie J.

Role: Director

Appointed: 29 September 2016

Latest update: 17 January 2024

Leanne J.

Role: Director

Appointed: 29 September 2016

Latest update: 17 January 2024

Stuart J.

Role: Director

Appointed: 29 September 2016

Latest update: 17 January 2024

Tim J.

Role: Director

Appointed: 29 September 2016

Latest update: 17 January 2024

Ralph J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

Ian J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

Rebecca J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

Cecilie J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

Jacqueline J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

John J.

Role: Director

Appointed: 27 February 2013

Latest update: 17 January 2024

People with significant control

Rebecca J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ralph J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Cecilie J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ian J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jacqueline J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
John J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Katie J.
Notified on 29 September 2016
Nature of control:
substantial control or influence
Leanne J.
Notified on 29 September 2016
Nature of control:
substantial control or influence
Stuart J.
Notified on 29 September 2016
Nature of control:
substantial control or influence
Tim J.
Notified on 29 September 2016
Nature of control:
substantial control or influence
Graphic Arts Group Ltd
Address: Welcome House Falkland Close, Coventry, CV4 8AU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10388420
Notified on 30 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 27 February 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 August 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 July 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 31st March 2024 (TM01)
filed on: 9th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 18121 : Manufacture of printed labels
11
Company Age

Similar companies nearby

Closest companies