Graphic Printing Technologies Ltd

General information

Name:

Graphic Printing Technologies Limited

Office Address:

Holmes House 24-30 Baker Street KT13 8AU Weybridge

Number: 06491693

Incorporation date: 2008-02-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graphic Printing Technologies Ltd can be reached at Holmes House 24-30, Baker Street in Weybridge. The firm area code is KT13 8AU. Graphic Printing Technologies has been on the British market since the company was registered on 2008-02-04. The firm Companies House Reg No. is 06491693. This firm's principal business activity number is 99999, that means Dormant Company. The business latest accounts describe the period up to Sat, 31st Dec 2022 and the most current annual confirmation statement was submitted on Sun, 2nd Jul 2023.

There's a group of two directors running the following business now, including Andy W. and Maud T. who have been performing the directors responsibilities since April 2023.

The companies with significant control over this firm are: Vink Uk Limited owns over 3/4 of company shares. This business can be reached in Weybridge at Baker Street, KT13 8AU, Surrey and was registered as a PSC under the reg no 1220776.

Financial data based on annual reports

Company staff

Andy W.

Role: Director

Appointed: 30 April 2023

Latest update: 1 February 2024

Maud T.

Role: Director

Appointed: 28 April 2023

Latest update: 1 February 2024

People with significant control

Vink Uk Limited
Address: 24-30 Baker Street, Weybridge, Surrey, KT13 8AU, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 1220776
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 September 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 15th Jan 2024. New Address: Melita House 124 Bridge Road Chertsey Surrey KT16 8LA. Previous address: Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England (AD01)
filed on: 15th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
16
Company Age

Similar companies nearby

Closest companies